SCOPROS DEVELOPMENT LTD

Company Documents

DateDescription
23/11/1223 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/123 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1218 July 2012 APPLICATION FOR STRIKING-OFF

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1125 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 CHANGE OF NAME 18/10/2011

View Document

24/10/1124 October 2011 COMPANY NAME CHANGED COAST TO COAST PROPERTIES LIMITED
CERTIFICATE ISSUED ON 24/10/11

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/12/106 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR HELEN RAMSAY WALLS / 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BURNETT / 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN HOLT / 18/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM
1ST FLOOR, CAIRNGORM HOUSE
ALMONDVALE BOULEVARD
LIVINGSTON
WEST LOTHIAN
EH54 6QN

View Document

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

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0718 August 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM:
3 GRAMPIAN COURT
BEVERIDGE SQUARE
LIVINGSTON
WEST LOTHIAN EH54 6QF

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 PARTIC OF MORT/CHARGE *****

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM:
3 GROSVENOR GARDENS
EDINBURGH
EH12 5JU

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 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