Stirling
FK9 4TT
Scotland
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(44 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Iain Charles Rattray Bett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 May 2003) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | Kingennie House Kingennie Dundee DD5 3RD Scotland |
Director Name | Stewart Bett |
---|---|
Date of Birth | April 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 1990) |
Role | Builder |
Correspondence Address | 4 Pitempton Road Downfield Dundee Angus DD3 9EJ Scotland |
Director Name | Alexander Gibson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 1993) |
Role | Estates Manager |
Correspondence Address | 117 Strathern Road Broughty Ferry Dundee Angus DD5 1JR Scotland |
Director Name | Ronald Mitchell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1992) |
Role | Architect |
Correspondence Address | 7 Albert Road Broughty Ferry Dundee Angus DD5 1AY Scotland |
Secretary Name | Eddie Roy Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1989(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 14 John Huband Drive Birkhill Dundee DD2 5RY Scotland |
Director Name | Mr Ian Trye Townsend |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 January 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Viewfield Road Arbroath Angus DD11 2BU Scotland |
Director Name | John Murray Calder |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1990(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 1992) |
Role | Civil Engineer |
Correspondence Address | 69 Camphill Road Broughty Ferry Dundee DD5 2LY Scotland |
Director Name | Derek Cyril Gore |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1990(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | 15 Rockfield Crescent Dundee Tayside DD2 1JF Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Graham Hodge Webster |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 2003) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | High Williamshaw House Old Glasgow Road Stewarton Ayrshire KA3 5JR Scotland |
Director Name | Alexander James Grant |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Finance Director |
Correspondence Address | 52 Wester Inshes Court Inverness Inverness Shire IV2 5HS Scotland |
Director Name | Mr David Robinson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(29 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 May 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 118 Meadowspot Edinburgh Lothian EH10 5UY Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 50 Warlington Road Thornton Heath Surrey CR7 7DE |
Director Name | James McIntyre |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2008) |
Role | Managing Director |
Correspondence Address | 2 Whinny View Aberlady East Lothian EH32 0UJ Scotland |
Director Name | Colin Macpherson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 2009) |
Role | Surveyor |
Correspondence Address | 3 Mair End Aberlady East Lothian Eh32 Oug |
Director Name | Mr Paul Curran |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Syme Place Edinburgh Midlothian EH10 5GA Scotland |
Secretary Name | Rosemary Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 7/2 Admiralty Street Edinburgh Midlothian EH6 6JT Scotland |
Director Name | Mr John Vivian Dipre |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollybank The Warren Ashtead Surrey KT21 2SE |
Director Name | Martin James Alexander Smith |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Douglas Park Crescent Bearsden Glasgow Lanarkshire G61 3DN Scotland |
Secretary Name | Michael Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2009) |
Role | Accountant |
Correspondence Address | 3 Haining Valley Steading Linlithgow West Lothian EH49 6LN Scotland |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(38 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(38 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(39 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Paul Curran |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Michael Milligan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(39 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(45 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Website | qmile.com |
---|---|
Telephone | 0845 0002525 |
Telephone region | Unknown |
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
14.5m at £1 | Gladedale (Commercial) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,000 |
Gross Profit | £1,000 |
Net Worth | £549,000 |
Cash | £2,000 |
Current Liabilities | £3,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
14 December 1989 | Delivered on: 22 December 1989 Satisfied on: 30 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: Victoria tower market street aberdeen. Fully Satisfied |
---|---|
20 July 1987 | Delivered on: 4 August 1987 Satisfied on: 28 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in dundee extending to one hectare and 52 decimal. Fully Satisfied |
5 November 2010 | Delivered on: 12 November 2010 Satisfied on: 4 April 2012 Persons entitled: Hedges Development Limited Classification: Standard security Secured details: In terms of the missives. Particulars: Five acres part of the estate of balgillo broughty ferry dundee situated on the north side of arbroath road and known as claypotts nursery arbroath road dundee. Fully Satisfied |
1 September 2009 | Delivered on: 16 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 30 September 2013 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 1 ordinary share in quartermile estates limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 December 2008 | Delivered on: 14 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2008 | Delivered on: 8 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 September 2007 | Delivered on: 27 September 2007 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westburn foundry, arbroath. Fully Satisfied |
19 September 2007 | Delivered on: 27 September 2007 Satisfied on: 4 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 & 11 carrick street, glasgow. Fully Satisfied |
19 September 2007 | Delivered on: 27 September 2007 Satisfied on: 4 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 222 broomielaw, glasgow. Fully Satisfied |
19 September 2007 | Delivered on: 27 September 2007 Satisfied on: 4 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 carrick street, glasgow. Fully Satisfied |
14 September 2007 | Delivered on: 26 September 2007 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold land & buildings forming part of tyne tunnel trading estate, tynemouth TY106211. Fully Satisfied |
19 September 2007 | Delivered on: 25 September 2007 Satisfied on: 4 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19-29 carrick street, glasgow. Fully Satisfied |
19 September 2007 | Delivered on: 25 September 2007 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 mcalpine street, glasgow. Fully Satisfied |
19 September 2007 | Delivered on: 25 September 2007 Satisfied on: 4 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33/37 carrick street, glasgow. Fully Satisfied |
19 September 2007 | Delivered on: 25 September 2007 Satisfied on: 4 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 carrick street, glasgow. Fully Satisfied |
16 February 2007 | Delivered on: 27 February 2007 Satisfied on: 5 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westhill shopping centre, old skene road, aberdeen ABN40318. Fully Satisfied |
2 April 2004 | Delivered on: 7 April 2004 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on east side of maconochie road, fraserburgh ABN60332. Fully Satisfied |
15 March 2004 | Delivered on: 16 March 2004 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.707 acres at lochavullin road, oban. Fully Satisfied |
21 May 2003 | Delivered on: 3 June 2003 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 May 2003 | Delivered on: 28 May 2003 Satisfied on: 7 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the properties--title number HW181742 being land lying to the north of buntsford hill; title number WR46514 being land lying to the north east of buntsford hill, bromsgrove; title number WR51222 being land to the north east side of buntsford hill; fixed charges over assets; floating charge over same. Fully Satisfied |
13 April 1995 | Delivered on: 27 April 1995 Satisfied on: 3 September 2009 Persons entitled: Empson Road Limited Classification: Standard security Secured details: Option to purchase the reversionary heritable interest of the subjects let in a long lease. Particulars: Heritable title of 1.52 hectares or thereby in dundee technology park dundee. Fully Satisfied |
8 October 1992 | Delivered on: 19 October 1992 Satisfied on: 29 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 November 1990 | Delivered on: 13 December 1990 Satisfied on: 30 July 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the west side of market street, victoria tower and any fixture and fittings therein and thereon. Fully Satisfied |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2016 | Voluntary strike-off action has been suspended (1 page) |
13 July 2016 | Voluntary strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Application to strike the company off the register (3 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Termination of appointment of David Jonathan Knight as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of David Jonathan Knight as a director on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Appointment of Mr David Jonathan Knight as a director on 11 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr David Jonathan Knight as a director on 11 March 2016 (2 pages) |
14 January 2016 | Auditor's resignation (1 page) |
14 January 2016 | Auditor's resignation (1 page) |
22 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
22 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Statement of capital on 22 December 2015
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 20 in full (4 pages) |
7 January 2015 | Satisfaction of charge 29 in full (4 pages) |
7 January 2015 | Satisfaction of charge 13 in full (4 pages) |
7 January 2015 | Satisfaction of charge 20 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 16 in full (4 pages) |
7 January 2015 | Satisfaction of charge 26 in full (4 pages) |
7 January 2015 | Satisfaction of charge 22 in full (4 pages) |
7 January 2015 | Satisfaction of charge 27 in full (4 pages) |
7 January 2015 | Satisfaction of charge 27 in full (4 pages) |
7 January 2015 | Satisfaction of charge 28 in full (4 pages) |
7 January 2015 | Satisfaction of charge 16 in full (4 pages) |
7 January 2015 | Satisfaction of charge 31 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 22 in full (4 pages) |
7 January 2015 | Satisfaction of charge 31 in full (4 pages) |
7 January 2015 | Satisfaction of charge 13 in full (4 pages) |
7 January 2015 | Satisfaction of charge 28 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
7 January 2015 | Satisfaction of charge 15 in full (4 pages) |
7 January 2015 | Satisfaction of charge 29 in full (4 pages) |
7 January 2015 | Satisfaction of charge 15 in full (4 pages) |
7 January 2015 | Satisfaction of charge 26 in full (4 pages) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Part of the property or undertaking has been released from charge 28 (5 pages) |
30 September 2013 | Satisfaction of charge 30 in full (4 pages) |
30 September 2013 | Part of the property or undertaking has been released from charge 31 (5 pages) |
30 September 2013 | Part of the property or undertaking has been released from charge 31 (5 pages) |
30 September 2013 | Part of the property or undertaking has been released from charge 28 (5 pages) |
30 September 2013 | Satisfaction of charge 30 in full (4 pages) |
20 September 2013 | Termination of appointment of Paul Curran as a director (1 page) |
20 September 2013 | Termination of appointment of Michael Milligan as a director (1 page) |
20 September 2013 | Termination of appointment of Paul Curran as a director (1 page) |
20 September 2013 | Termination of appointment of Michael Milligan as a director (1 page) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 November 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 July 2012 | Alterations to floating charge 14 (20 pages) |
16 July 2012 | Alterations to floating charge 27 (20 pages) |
16 July 2012 | Alterations to floating charge 31 (20 pages) |
16 July 2012 | Alterations to floating charge 31 (20 pages) |
16 July 2012 | Alterations to floating charge 28 (20 pages) |
16 July 2012 | Alterations to floating charge 28 (20 pages) |
16 July 2012 | Alterations to floating charge 13 (20 pages) |
16 July 2012 | Alterations to floating charge 13 (20 pages) |
16 July 2012 | Alterations to floating charge 29 (20 pages) |
16 July 2012 | Alterations to floating charge 29 (20 pages) |
16 July 2012 | Alterations to floating charge 27 (20 pages) |
16 July 2012 | Alterations to floating charge 14 (20 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
5 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
5 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
7 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
26 October 2011 | Director's details changed for Michael Milligan on 11 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Paul Curran on 11 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Paul Curran on 11 October 2010 (2 pages) |
26 October 2011 | Director's details changed for Michael Milligan on 11 October 2010 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
2 September 2010 | Appointment of Michael Milligan as a director (2 pages) |
2 September 2010 | Appointment of Michael Milligan as a director (2 pages) |
5 August 2010 | Appointment of Paul Curran as a director (2 pages) |
5 August 2010 | Appointment of Paul Curran as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
16 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EN on 2 February 2010 (1 page) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2007 (19 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
18 September 2009 | Alterations to floating charge 14 (14 pages) |
18 September 2009 | Alterations to floating charge 28 (16 pages) |
18 September 2009 | Alterations to floating charge 29 (16 pages) |
18 September 2009 | Alterations to floating charge 27 (14 pages) |
18 September 2009 | Alterations to floating charge 27 (14 pages) |
18 September 2009 | Alterations to floating charge 13 (18 pages) |
18 September 2009 | Alterations to floating charge 13 (18 pages) |
18 September 2009 | Alterations to floating charge 28 (16 pages) |
18 September 2009 | Alterations to floating charge 31 (16 pages) |
18 September 2009 | Alterations to floating charge 29 (16 pages) |
18 September 2009 | Alterations to floating charge 14 (14 pages) |
18 September 2009 | Alterations to floating charge 31 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 31 (23 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 31 (23 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
8 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
8 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
7 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
3 September 2009 | Return made up to 12/03/08; full list of members; amend (11 pages) |
3 September 2009 | Return made up to 12/03/08; full list of members; amend (11 pages) |
3 September 2009 | Director's change of particulars / david gaffney / 03/09/2009 (1 page) |
25 August 2009 | Appointment terminated secretary michael milligan (1 page) |
25 August 2009 | Appointment terminated director martin smith (1 page) |
25 August 2009 | Appointment terminated director martin smith (1 page) |
25 August 2009 | Appointment terminated director paul curran (1 page) |
25 August 2009 | Appointment terminated secretary michael milligan (1 page) |
25 August 2009 | Appointment terminated director paul curran (1 page) |
10 June 2009 | Return made up to 12/03/09; full list of members (5 pages) |
10 June 2009 | Return made up to 12/03/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director david robinson (1 page) |
2 June 2009 | Appointment terminated director colin macpherson (1 page) |
2 June 2009 | Appointment terminated director david robinson (1 page) |
2 June 2009 | Appointment terminated director colin macpherson (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
2 April 2009 | Secretary appointed robin simon johnson (1 page) |
2 April 2009 | Secretary appointed robin simon johnson (1 page) |
30 March 2009 | Appointment terminated director devendra gandhi (1 page) |
30 March 2009 | Appointment terminated director devendra gandhi (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
28 March 2009 | Appointment terminated director john dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
12 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
12 March 2009 | Director's change of particulars / colin macpherson / 01/08/2006 (1 page) |
12 March 2009 | Appointment terminated secretary devendra gandhi (1 page) |
12 March 2009 | Director's change of particulars / colin macpherson / 01/08/2006 (1 page) |
30 January 2009 | Resolutions
|
30 January 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 28 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
12 November 2008 | Director's change of particulars / john dipre / 20/09/2008 (1 page) |
8 September 2008 | Appointment terminated director james mcintyre (1 page) |
8 September 2008 | Appointment terminated director james mcintyre (1 page) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
7 May 2008 | Director's change of particulars / paul curran / 01/04/2007 (1 page) |
7 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
7 May 2008 | Return made up to 12/03/08; full list of members (6 pages) |
7 May 2008 | Director's change of particulars / paul curran / 01/04/2007 (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AY (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 1 lauriston place edinburgh midlothian EH3 9AY (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | £ nc 100/14532678 14/09/07 (1 page) |
5 October 2007 | Ad 14/09/07--------- £ si 14532578@1=14532578 £ ic 100/14532678 (2 pages) |
5 October 2007 | Ad 14/09/07--------- £ si 14532578@1=14532578 £ ic 100/14532678 (2 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | £ nc 100/14532678 14/09/07 (1 page) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | New secretary appointed (4 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | New secretary appointed (4 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
26 September 2007 | Partic of mort/charge * (10 pages) |
26 September 2007 | Partic of mort/charge * (10 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
13 June 2007 | Return made up to 12/03/07; full list of members (3 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
27 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 July 2006 | New director appointed (3 pages) |
12 July 2006 | New director appointed (3 pages) |
5 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
5 April 2006 | Return made up to 12/03/06; full list of members (8 pages) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 1 lauriston place edinburgh midlothian EH3 9AU (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: argyll court castle business park stirling FK9 4TT (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: argyll court castle business park stirling FK9 4TT (1 page) |
14 February 2006 | Company name changed bett properties LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed bett properties LIMITED\certificate issued on 14/02/06 (2 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members
|
24 March 2005 | Return made up to 12/03/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | Partic of mort/charge * (6 pages) |
7 April 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (8 pages) |
16 March 2004 | Partic of mort/charge * (3 pages) |
16 March 2004 | Partic of mort/charge * (3 pages) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
18 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (4 pages) |
16 July 2003 | New director appointed (4 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2003 | Declaration of assistance for shares acquisition (5 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
3 June 2003 | Partic of mort/charge * (7 pages) |
3 June 2003 | Partic of mort/charge * (7 pages) |
28 May 2003 | Partic of mort/charge * (9 pages) |
28 May 2003 | Partic of mort/charge * (9 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (11 pages) |
21 May 2003 | New director appointed (11 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (6 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New director appointed (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 9 cox street downfield dundee DD3 9HA (1 page) |
24 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
2 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
2 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
2 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
26 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
1 June 2000 | Full accounts made up to 31 August 1999 (8 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
29 June 1999 | Dec mort/charge * (4 pages) |
29 June 1999 | Dec mort/charge * (4 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (8 pages) |
28 April 1999 | Dec mort/charge * (4 pages) |
28 April 1999 | Dec mort/charge * (4 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members (13 pages) |
13 April 1999 | Return made up to 12/03/99; full list of members (13 pages) |
25 March 1999 | Dec mort/charge * (4 pages) |
25 March 1999 | Dec mort/charge * (5 pages) |
25 March 1999 | Dec mort/charge * (2 pages) |
25 March 1999 | Dec mort/charge * (5 pages) |
25 March 1999 | Dec mort/charge * (4 pages) |
25 March 1999 | Dec mort/charge * (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
1 April 1998 | Return made up to 12/03/98; no change of members (12 pages) |
1 April 1998 | Return made up to 12/03/98; no change of members (12 pages) |
18 April 1997 | Dec mort/charge * (8 pages) |
18 April 1997 | Dec mort/charge * (2 pages) |
18 April 1997 | Dec mort/charge * (8 pages) |
18 April 1997 | Dec mort/charge * (2 pages) |
18 April 1997 | Dec mort/charge * (2 pages) |
18 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 April 1997 | Return made up to 12/03/97; change of members (12 pages) |
3 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 April 1997 | Return made up to 12/03/97; change of members (12 pages) |
10 April 1996 | Return made up to 12/03/96; full list of members (14 pages) |
10 April 1996 | Return made up to 12/03/96; full list of members (14 pages) |
22 February 1996 | Full accounts made up to 31 August 1995 (17 pages) |
22 February 1996 | Full accounts made up to 31 August 1995 (17 pages) |
27 April 1995 | Partic of mort/charge * (3 pages) |
27 April 1995 | Partic of mort/charge * (3 pages) |
17 March 1995 | Full accounts made up to 31 August 1994 (19 pages) |
17 March 1995 | Full accounts made up to 31 August 1994 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (82 pages) |
13 April 1993 | Return made up to 12/03/93; full list of members (8 pages) |
13 April 1993 | Return made up to 12/03/93; full list of members (8 pages) |
19 October 1992 | Partic of mort/charge * (3 pages) |
19 October 1992 | Partic of mort/charge * (3 pages) |
3 April 1992 | Return made up to 12/03/92; no change of members
|
3 April 1992 | Return made up to 12/03/92; no change of members
|
13 December 1990 | Partic of mort/charge 14085 (4 pages) |
13 December 1990 | Partic of mort/charge 14085 (4 pages) |
22 December 1989 | Partic of mort/charge 14445 (3 pages) |
22 December 1989 | Partic of mort/charge 14445 (3 pages) |
15 June 1988 | Company name changed bett brothers (properties) limit ed\certificate issued on 16/06/88 (2 pages) |
15 June 1988 | Company name changed bett brothers (properties) limit ed\certificate issued on 16/06/88 (2 pages) |
7 April 1988 | Return made up to 15/03/88; full list of members (10 pages) |
7 April 1988 | Return made up to 15/03/88; full list of members (10 pages) |
4 August 1987 | Partic of mort/charge 7201 (3 pages) |
4 August 1987 | Partic of mort/charge 7201 (3 pages) |
23 June 1986 | Return made up to 18/03/86; full list of members (15 pages) |
23 June 1986 | Return made up to 18/03/86; full list of members (15 pages) |
30 October 1970 | Incorporation (15 pages) |
30 October 1970 | Incorporation (15 pages) |
21 October 1970 | Registered office changed on 21/10/70 from: registered office changed (1 page) |
21 October 1970 | Registered office changed on 21/10/70 from: registered office changed (1 page) |