ROLLAND PROPERTIES LIMITED

Company Documents

DateDescription
13/07/1213 July 2012 STRUCK OFF AND DISSOLVED

View Document

23/03/1223 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 FIRST GAZETTE

View Document

28/07/1128 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1016 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/0920 November 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 PREVEXT FROM 31/12/2007 TO 31/05/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MORISONS SECRETARIES LIMITED

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED BRIAN EDWARD JOHNSTON

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED ANTHONY JAMES OXFORD

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED SCOTT MCFADYEN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY LISA PHILIPP

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR OGILVIE ROLLAND

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED PAUL MORRISON

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/06/0812 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/03/0811 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECTION 320 APPROVED 20/03/03

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/036 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/04/006 April 2000 PARTIC OF MORT/CHARGE *****

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 217 GILMERTON ROAD EDINBURGH EH16 5UD

View Document

22/03/0022 March 2000 PARTIC OF MORT/CHARGE *****

View Document

22/03/0022 March 2000 PARTIC OF MORT/CHARGE *****

View Document

22/03/0022 March 2000 PARTIC OF MORT/CHARGE *****

View Document

13/03/0013 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 PARTIC OF MORT/CHARGE *****

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 PARTIC OF MORT/CHARGE *****

View Document

24/02/9824 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 COMPANY NAME CHANGED ROLLAND DECORATORS (EDINBURGH) L IMITED CERTIFICATE ISSUED ON 09/05/97

View Document

01/11/961 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 04/02/96; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 04/02/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/08/935 August 1993 EXEMPTION FROM APPOINTING AUDITORS 01/07/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 04/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993

View Document

06/01/936 January 1993

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/924 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company