TRANSFORMATION PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE EWAN

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN EWAN

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7

View Document

06/01/126 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 DIRECTOR APPOINTED KYLE MASON EWAN

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN EWAN(JUNIOR) / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE EWAN / 18/01/2010

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLACKADDERS LLP / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN EWAN / 18/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY BLACKADDERS SOLICITORS

View Document

02/06/082 June 2008 SECRETARY APPOINTED BLACKADDERS LLP

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 PARTIC OF MORT/CHARGE *****

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 PARTIC OF MORT/CHARGE *****

View Document

20/05/9720 May 1997 EXEMPTION FROM APPOINTING AUDITORS 06/01/97

View Document

20/05/9720 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/12/9617 December 1996 EXEMPTION FROM APPOINTING AUDITORS 08/01/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/08/9429 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9429 August 1994 APPROVAL OF CONT'CT ETC 16/06/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/09/932 September 1993 DEC MORT/CHARGE RELEASE *****

View Document

29/07/9329 July 1993 PARTIC OF MORT/CHARGE *****

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 320 APPOINTMENT OF DIR 30/01/92

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/919 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 PARTIC OF MORT/CHARGE 8874

View Document

22/05/9022 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 DEC MORT/CHARGE 8648

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/8816 September 1988 PARTIC OF MORT/CHARGE 9254

View Document

30/12/8730 December 1987 PUC 2 98X￯﾿ᄑ1 ORDINARY 091287

View Document

18/11/8718 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/8717 November 1987 PUC2 98X￯﾿ᄑ1 ORDINARY 211087

View Document

10/11/8710 November 1987 COMPANY NAME CHANGED
AYRALE LIMITED
CERTIFICATE ISSUED ON 11/11/87

View Document

05/11/875 November 1987 G123 NOT OF INC

View Document

05/11/875 November 1987 ALTER MEM AND ARTS 211087

View Document

05/11/875 November 1987 INCCAP9000TO￯﾿ᄑ10000ORD 211087

View Document

04/11/874 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM:
24 CASTLE ST
EDINBURGH
EH2 3HT

View Document

14/08/8714 August 1987 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