SCOTTISH FIRE DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/11/164 November 2016 COURT ORDER NOTICE OF WINDING UP

View Document

04/11/164 November 2016 NOTICE OF WINDING UP ORDER

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1 GEORGE SQUARE G2 1AL GLASGOWG2 1AL

View Document

10/10/1610 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RAE DUNCAN / 17/05/2016

View Document

16/03/1616 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/03/1411 March 2014 APPOINTMENT TERMINATED, SECRETARY ANGELA FREEMAN

View Document

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2158640001

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

19/12/1219 December 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RAE MILLER / 02/12/2010

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN RAE MILLER / 16/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY KAREN MILLER

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 SECRETARY APPOINTED ANGELA FREEMAN

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR EWEN DUNCAN

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 15 GLADSTONE PLACE STIRLING FK8 2NX

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 6 MUNRO ROAD SPRINGKERSE STIRLING FK7 7UU

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 6 MUNRO ROAD SPRINGKERSE STIRLING FK7 7UU

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 44 QUAKERFIELD BANNOCKBURN STIRLING FK7 8HZ

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 151 ST VINCENT STREET GLASGOW G2 5NJ

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: 38 MUIRHALL ROAD LARBERT STIRLINGSHIRE FK5 4AP

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED M M & S (2740) LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 151 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

14/03/0114 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

16/02/0116 February 2001 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