SOUTHGLEN DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
SUITE 27 EVANS BUSINESS CENTRE
15 PITREAVIE COURT QUEENSFERRY ROAD
DUNFERMLINE
FIFE
KY11 8UU
SCOTLAND

View Document

18/10/1318 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

29/10/1229 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

21/09/1221 September 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GARY HAY / 15/10/2011

View Document

01/05/121 May 2012 Annual return made up to 15 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

25/07/1125 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PURPLE VENTURE SECRETARIES LIMITED / 15/10/2010

View Document

11/05/1111 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY PURPLE VENTURE SECRETARIES LIMITED

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
1 GEORGE SQUARE, CASTLE BRAE
DUNFERMLINE
FIFE
KY11 8QF

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GARY HAY / 01/09/2009

View Document

19/02/1019 February 2010 15/10/09 NO CHANGES

View Document

24/01/1024 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
NEW LAW HOUSE
SALTIRE CENTRE
GLENROTHES
FIFE KY6 2DA

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0416 February 2004 ￯﾿ᄑ NC 100/10000
11/02/

View Document

16/02/0416 February 2004 MEMORANDUM OF ASSOCIATION

View Document

16/02/0416 February 2004 NC INC ALREADY ADJUSTED
11/02/04

View Document

16/02/0416 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0416 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0416 February 2004 CAPITALISE THE SUM OF 11/02/04

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/05/0113 May 2001 SECRETARY RESIGNED

View Document

13/05/0113 May 2001 REGISTERED OFFICE CHANGED ON 13/05/01 FROM:
47 DAVIOT ROAD
DUNFERMLINE
FIFE KY12 7LY

View Document

13/05/0113 May 2001 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM:
27 LAURISTON STREET
EDINBURGH
EH3 9DQ

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 COMPANY NAME CHANGED
JEWELCASE LIMITED
CERTIFICATE ISSUED ON 28/10/98

View Document

23/10/9823 October 1998 ALTER MEM AND ARTS 15/10/98

View Document

15/10/9815 October 1998 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