SOVEREIGN HOUSE LIMITED



Company Documents

DateDescription
10/04/1510 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1525 March 2015 APPLICATION FOR STRIKING-OFF

View Document

31/07/1431 July 2014 SAIL ADDRESS CHANGED FROM:
C/O FORSYTH BUSINESS CENTRE
93 GEORGE STREET
EDINBURGH
EH2 3ES
UNITED KINGDOM

View Document

31/07/1431 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/07/1216 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 SAIL ADDRESS CHANGED FROM: C/O ABBEY BUSINESS CENTRE 83 PRINCES STREET EDINBURGH EH2 2ER UNITED KINGDOM

View Document

15/07/1115 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WOTHERSPOON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGUINNESS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR RESIGNED ALEXANDER MCINTOSH

View Document

30/04/0930 April 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 SECRETARY RESIGNED RODERICK URQUHART

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

04/08/064 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document



09/08/059 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: GLENFINLAS STREET, EDINBURGH, EH3 6AQ

View Document

30/04/0530 April 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 COMPANY NAME CHANGED KILMARTIN PROPERTIES (CENTRAL) L IMITED CERTIFICATE ISSUED ON 11/06/04; RESOLUTION PASSED ON 07/06/04

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

05/08/035 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/07/0231 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/07/0012 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0030 April 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/04/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/11/984 November 1998 S366A DISP HOLDING AGM 22/10/98

View Document

21/10/9821 October 1998 COMPANY NAME CHANGED KILMARTIN (CENTRAL) LIMITED CERTIFICATE ISSUED ON 22/10/98; RESOLUTION PASSED ON 14/10/98

View Document

14/09/9814 September 1998 PARTIC OF MORT/CHARGE *****

View Document

07/09/987 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/984 September 1998 COMPANY NAME CHANGED CLANGRAND LIMITED CERTIFICATE ISSUED ON 07/09/98; RESOLUTION PASSED ON 06/08/98

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: GREAT KING STREET, EDINBURGH, EH3 6QN

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 ALTER MEM AND ARTS 06/08/98

View Document

09/07/989 July 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