ROUNDHOUSE PROPERTY DEVELOPMENTS LTD.

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/11/1429 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM WESTWINDS HAYSTOUN AVENUE PEEBLES EH45 9EB SCOTLAND

View Document

02/12/122 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/01/1212 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/01/1129 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WARNER / 01/10/2010

View Document

16/10/1016 October 2010 REGISTERED OFFICE CHANGED ON 16/10/2010 FROM GLENORMISTON HOUSE INNERLEITHEN PEEBLESSHIRE EH44 6RD

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY WARNER / 01/11/2009

View Document

24/02/1024 February 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 PARTIC OF MORT/CHARGE *****

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 PARTIC OF MORT/CHARGE *****

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 28/11/03; NO CHANGE OF MEMBERS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 7 (2F1) GILLESPIE CRESCENT EDINBURGH EH10 4HT

View Document

26/11/0326 November 2003 DEC MORT/CHARGE *****

View Document

23/09/0323 September 2003 PARTIC OF MORT/CHARGE *****

View Document

14/07/0314 July 2003 PARTIC OF MORT/CHARGE *****

View Document

19/06/0319 June 2003 COMPANY NAME CHANGED SALTIRE PROPERTY DEVELOPMENTS LT D. CERTIFICATE ISSUED ON 19/06/03

View Document

23/03/0323 March 2003 ACC. REF. DATE SHORTENED FROM 06/05/03 TO 31/03/03

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/02

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 22 ST PATRICK SQUARE EDINBURGH MIDLOTHIAN EH8 9EY

View Document

16/01/0316 January 2003 RETURN MADE UP TO 28/11/02; NO CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 PARTIC OF MORT/CHARGE *****

View Document

27/08/0227 August 2002 PARTIC OF MORT/CHARGE *****

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/05/01

View Document

17/01/0217 January 2002 PARTIC OF MORT/CHARGE *****

View Document

23/12/0123 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 28/11/00; NO CHANGE OF MEMBERS

View Document

24/05/0024 May 2000 PARTIC OF MORT/CHARGE *****

View Document

05/04/005 April 2000 PARTIC OF MORT/CHARGE *****

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/05/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 28/11/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED WARNER BROTHERS LTD. CERTIFICATE ISSUED ON 21/07/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ALTER MEM AND ARTS 13/05/98

View Document

21/05/9821 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9820 April 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 06/05/99

View Document

29/03/9829 March 1998 REGISTERED OFFICE CHANGED ON 29/03/98 FROM: 22 ST PATRICK SQUARE EDINBURGH EH8 9EY

View Document

29/03/9829 March 1998 NEW SECRETARY APPOINTED

View Document

29/03/9829 March 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED ASTRABAY LIMITED CERTIFICATE ISSUED ON 11/12/97

View Document

05/12/975 December 1997 DIRECTOR RESIGNED

View Document

05/12/975 December 1997 SECRETARY RESIGNED

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

28/11/9728 November 1997 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