SHAWFIELD PROPERTIES LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/153 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1516 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/10/1431 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH HUNTER MUNRO / 29/12/2013

View Document

31/10/1431 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LIMITED / 29/12/2013

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/06/1414 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 55 ST ANDREWS DRIVE GLASGOW G41 5JQ

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/02/1217 February 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LIMITED / 25/10/2011

View Document

26/10/1126 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

30/07/1130 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/06/1027 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAR HALL ESTATES LIMITED / 24/06/2010

View Document

27/06/1027 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 55 ST. ANDREWS DRIVE GLASGOW G41 5JQ

View Document

23/07/0923 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0923 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FACILITY AGREEMENT FOR £5016000 29/07/2008

View Document

14/08/0814 August 2008 ARTICLES OF ASSOCIATION

View Document

14/08/0814 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/08/0813 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED HAMISH HUNTER MUNRO

View Document

13/08/0813 August 2008 ALTER MEM AND ARTS 29/07/2008

View Document

13/08/0813 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN GRAY

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 5,01. 10, BUCHANAN STREET, GLASGOW G1 3LB

View Document

06/08/086 August 2008 SECRETARY APPOINTED BRIAR HALL ESTATES LIMITED

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR ANGUS HAMILTON

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/085 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/081 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/07/081 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN GRAY / 01/07/2008

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM CORUNNA HOUSE 39 CARDOGAN STREET GLASGOW G2 7QH

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/06/083 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/0831 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2007 TO 31/03/2007

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/0814 February 2008 PARTIC OF MORT/CHARGE *****

View Document

17/07/0717 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/07/0524 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

13/10/0413 October 2004 PARTIC OF MORT/CHARGE *****

View Document

13/10/0413 October 2004 PARTIC OF MORT/CHARGE *****

View Document

08/10/048 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 16 HILL STREET EDINBURGH MIDLOTHIAN EH2 3LD

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 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