UPPER TAY DEVELOPMENTS LTD.

Company Documents

DateDescription
01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSAY FRASER / 02/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE DONOVAN

View Document

26/02/1026 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

05/07/075 July 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 39 KENMORE STREET ABERFELDY PERTHSHIRE PH15 2BL

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 SECRETARY RESIGNED

View Document

19/05/9519 May 1995 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