SCOTTISH WIDOWS PROPERTY PARTNERS (SPF) LIMITED

Company Documents

DateDescription
04/11/134 November 2013 SPECIAL RESOLUTION TO WIND UP

View Document

04/11/134 November 2013 SAIL ADDRESS CREATED

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
69 MORRISON STREET
EDINBURGH
MIDLOTHIAN
EH3 8YF

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY KATE SMITH

View Document

23/09/1323 September 2013 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/138 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE / FULL / CHARGE NO 3

View Document

02/04/132 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

02/04/132 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

02/04/132 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 8

View Document

02/04/132 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

02/04/132 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

02/04/132 April 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

22/11/1222 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/11/1115 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 SECRETARY APPOINTED KATE SUSAN SMITH

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BRETT

View Document

18/11/1018 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 AUDITOR'S RESIGNATION

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

19/02/0319 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 AUDITOR'S RESIGNATION

View Document

09/12/029 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

16/03/0016 March 2000 PARTIC OF MORT/CHARGE *****

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 S80A AUTH TO ALLOT SEC 25/01/00

View Document

25/01/0025 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/0025 January 2000 S80A AUTH TO ALLOT SEC 25/01/00 S366A DISP HOLDING AGM 25/01/00 S252 DISP LAYING ACC 25/01/00 S386 DISP APP AUDS 25/01/00 S369(4) SHT NOTICE MEET 25/01/00 ADOPTARTICLES25/01/00

View Document

17/01/0017 January 2000 COMPANY NAME CHANGED PROPERTY PARTNERS (SPF) LIMITED CERTIFICATE ISSUED ON 18/01/00

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED DUNWILCO (749) LIMITED CERTIFICATE ISSUED ON 16/12/99

View Document

10/11/9910 November 1999 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