Company NameNeilstra Developments Limited
Company StatusDissolved
Company NumberSC097306
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 1 month ago)
Dissolution Date23 May 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Craig Brock
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration32 years, 5 months (closed 23 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameElaine Ross Brock
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration16 years, 1 month (closed 23 May 2021)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Director NameMiss Lindsay Crawford Brock
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(23 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 23 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/1
128 Elderslie Street
Glasgow
G3 7AW
Scotland
Director NameMargot Crawford Brock
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 October 1997)
RoleCompany Director
Correspondence Address10 Woodlands Crescent
Eaglesham
Glasgow
Lanarkshire
G76 0ND
Scotland
Secretary NameMr Gordon William Henry
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameMr Gordon William Henry
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 7 months after company formation)
Appointment Duration14 years (resigned 28 September 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Ledcameroch Crescent
Bearsden
Glasgow
G61 4AD
Scotland
Director NameWilliam Lindsay
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(11 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 November 2005)
RoleRetired Banker
Correspondence Address11 Carruth Road
Bridge Of Weir
Renfrewshire
PA11 3HQ
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2010
Net Worth-£895,370
Cash£67,426
Current Liabilities£10,622,020

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 September 2020Administrator's progress report (26 pages)
24 February 2020Notice of extension of period of Administration (4 pages)
10 February 2020Administrator's progress report (26 pages)
23 August 2019Notice of extension of period of Administration (4 pages)
2 August 2019Administrator's progress report (27 pages)
25 February 2019Notice of extension of period of Administration (2 pages)
4 February 2019Administrator's progress report (20 pages)
23 August 2018Notice of extension of period of Administration (2 pages)
2 August 2018Administrator's progress report (17 pages)
14 March 2018Notice of extension of period of Administration (2 pages)
26 February 2018Notice of extension of period of Administration (2 pages)
8 February 2018Administrator's progress report (17 pages)
22 November 2017Notice of extension of period of Administration (2 pages)
22 November 2017Notice of extension of period of Administration (2 pages)
31 August 2017Notice of extension of period of Administration (2 pages)
31 August 2017Notice of extension of period of Administration (2 pages)
3 August 2017Administrator's progress report (17 pages)
3 August 2017Administrator's progress report (17 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
24 February 2017Notice of extension of period of Administration (2 pages)
27 January 2017Administrator's progress report (17 pages)
27 January 2017Administrator's progress report (17 pages)
12 August 2016Administrator's progress report (17 pages)
12 August 2016Administrator's progress report (17 pages)
9 February 2016Notice of extension of period of Administration (3 pages)
9 February 2016Notice of extension of period of Administration (3 pages)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of vacation of office by administrator (1 page)
3 February 2016Notice of appointment of replacement/additional administrator (3 pages)
18 January 2016Administrator's progress report (14 pages)
18 January 2016Administrator's progress report (14 pages)
24 July 2015Administrator's progress report (16 pages)
24 July 2015Administrator's progress report (16 pages)
23 February 2015Notice of extension of period of Administration (2 pages)
23 February 2015Notice of extension of period of Administration (2 pages)
12 January 2015Administrator's progress report (13 pages)
12 January 2015Administrator's progress report (13 pages)
17 July 2014Administrator's progress report (9 pages)
17 July 2014Administrator's progress report (9 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
26 February 2014Notice of extension of period of Administration (2 pages)
13 January 2014Administrator's progress report (11 pages)
13 January 2014Administrator's progress report (11 pages)
27 August 2013Notice of extension of period of Administration (10 pages)
27 August 2013Notice of extension of period of Administration (10 pages)
1 March 2013Administrator's progress report (11 pages)
1 March 2013Administrator's progress report (11 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
7 February 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
22 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
22 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
21 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
10 January 2013Notice of extension of period of Administration (1 page)
10 January 2013Notice of extension of period of Administration (1 page)
3 September 2012Administrator's progress report (11 pages)
3 September 2012Administrator's progress report (11 pages)
3 May 2012Statement of administrator's deemed proposal (29 pages)
3 May 2012Statement of administrator's deemed proposal (29 pages)
25 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages)
25 April 2012Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (19 pages)
24 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 April 2012Statement of administrator's proposal (29 pages)
24 April 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
24 April 2012Statement of administrator's proposal (29 pages)
28 February 2012Appointment of an administrator (6 pages)
28 February 2012Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages)
28 February 2012Appointment of an administrator (6 pages)
28 February 2012Registered office address changed from 40 St Enoch Square Glasgow G1 4DH on 28 February 2012 (2 pages)
14 February 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
14 February 2012Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 100
(5 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
20 October 2011Accounts for a small company made up to 31 July 2010 (12 pages)
20 October 2011Accounts for a small company made up to 31 July 2010 (12 pages)
29 September 2011Termination of appointment of Gordon Henry as a director (1 page)
29 September 2011Termination of appointment of Gordon Henry as a secretary (1 page)
29 September 2011Termination of appointment of Gordon Henry as a director (1 page)
29 September 2011Termination of appointment of Gordon Henry as a secretary (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (10 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (10 pages)
15 December 2009Director's details changed for Elaine Ross Brock on 29 November 2009 (2 pages)
15 December 2009Director's details changed for Elaine Ross Brock on 29 November 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
10 September 2009Director appointed lindsay brock (1 page)
10 September 2009Director appointed lindsay brock (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (10 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (10 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
20 June 2008Accounts for a small company made up to 31 July 2007 (10 pages)
20 June 2008Accounts for a small company made up to 31 July 2007 (10 pages)
19 December 2007Dec mort/charge * (2 pages)
19 December 2007Dec mort/charge * (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
30 November 2007Dec mort/charge * (2 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
5 July 2007Partic of mort/charge * (4 pages)
5 July 2007Partic of mort/charge * (4 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (9 pages)
31 May 2007Accounts for a small company made up to 31 July 2006 (9 pages)
6 December 2006Return made up to 30/11/06; full list of members (7 pages)
6 December 2006Return made up to 30/11/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 31 July 2005 (8 pages)
31 March 2006Accounts for a small company made up to 31 July 2005 (8 pages)
17 January 2006Return made up to 30/11/05; full list of members (8 pages)
17 January 2006Return made up to 30/11/05; full list of members (8 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
17 May 2005Full accounts made up to 31 July 2004 (16 pages)
17 May 2005Full accounts made up to 31 July 2004 (16 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
6 December 2004Return made up to 30/11/04; full list of members (7 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
24 March 2004Partic of mort/charge * (5 pages)
13 March 2004Dec mort/charge * (5 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (5 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
13 March 2004Dec mort/charge * (4 pages)
12 March 2004Full accounts made up to 31 July 2003 (15 pages)
12 March 2004Full accounts made up to 31 July 2003 (15 pages)
11 March 2004Partic of mort/charge * (5 pages)
11 March 2004Partic of mort/charge * (5 pages)
19 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 May 2003Full accounts made up to 31 July 2002 (14 pages)
29 May 2003Full accounts made up to 31 July 2002 (14 pages)
19 December 2002Return made up to 30/11/02; full list of members (7 pages)
19 December 2002Return made up to 30/11/02; full list of members (7 pages)
22 May 2002Full accounts made up to 31 July 2001 (13 pages)
22 May 2002Full accounts made up to 31 July 2001 (13 pages)
1 March 2002Alterations to a floating charge (8 pages)
1 March 2002Alterations to a floating charge (8 pages)
1 March 2002Alterations to a floating charge (8 pages)
1 March 2002Alterations to a floating charge (8 pages)
1 March 2002Alterations to a floating charge (8 pages)
1 March 2002Alterations to a floating charge (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
20 November 2001Partic of mort/charge * (5 pages)
19 November 2001Partic of mort/charge * (6 pages)
19 November 2001Partic of mort/charge * (6 pages)
19 November 2001Dec mort/charge * (5 pages)
19 November 2001Dec mort/charge * (5 pages)
15 November 2001Alterations to a floating charge (8 pages)
15 November 2001Alterations to a floating charge (8 pages)
7 August 2001Full accounts made up to 31 July 2000 (13 pages)
7 August 2001Full accounts made up to 31 July 2000 (13 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (7 pages)
15 August 2000Full accounts made up to 31 July 1999 (13 pages)
15 August 2000Full accounts made up to 31 July 1999 (13 pages)
10 May 2000Partic of mort/charge * (5 pages)
10 May 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
18 February 2000Return made up to 30/11/99; full list of members (7 pages)
18 February 2000Return made up to 30/11/99; full list of members (7 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
6 January 2000Partic of mort/charge * (5 pages)
24 November 1999Alterations to a floating charge (8 pages)
24 November 1999Alterations to a floating charge (8 pages)
10 November 1999Partic of mort/charge * (5 pages)
10 November 1999Partic of mort/charge * (5 pages)
10 November 1999Partic of mort/charge * (5 pages)
10 November 1999Partic of mort/charge * (5 pages)
7 July 1999Alterations to a floating charge (8 pages)
7 July 1999Alterations to a floating charge (8 pages)
18 June 1999Partic of mort/charge * (5 pages)
18 June 1999Partic of mort/charge * (5 pages)
17 June 1999Partic of mort/charge * (5 pages)
17 June 1999Partic of mort/charge * (5 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
1 March 1999Return made up to 30/11/98; full list of members (6 pages)
1 March 1999Return made up to 30/11/98; full list of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
6 January 1998Partic of mort/charge * (5 pages)
6 January 1998Partic of mort/charge * (5 pages)
4 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 December 1997Partic of mort/charge * (5 pages)
24 December 1997Partic of mort/charge * (5 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
10 September 1997Company name changed neilstra (construction) LIMITED\certificate issued on 11/09/97 (2 pages)
10 September 1997Company name changed neilstra (construction) LIMITED\certificate issued on 11/09/97 (2 pages)
29 May 1997Full accounts made up to 31 July 1996 (10 pages)
29 May 1997Full accounts made up to 31 July 1996 (10 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 July 1995 (9 pages)
21 May 1996Full accounts made up to 31 July 1995 (9 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1996Memorandum and Articles of Association (14 pages)
8 March 1996Memorandum and Articles of Association (14 pages)
1 February 1996Dec mort/charge * (2 pages)
1 February 1996Dec mort/charge * (2 pages)
29 January 1996Dec mort/charge * (2 pages)
29 January 1996Dec mort/charge * (2 pages)
9 January 1996Partic of mort/charge * (5 pages)
9 January 1996Partic of mort/charge * (5 pages)
15 December 1995Return made up to 30/11/95; full list of members (6 pages)
15 December 1995Return made up to 30/11/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
6 April 1995Dec mort/charge * (4 pages)
6 April 1995Dec mort/charge * (4 pages)
8 January 1995Return made up to 30/11/94; no change of members (4 pages)
8 January 1995Return made up to 30/11/94; no change of members (4 pages)
17 October 1994Partic of mort/charge * (3 pages)
17 October 1994Partic of mort/charge * (3 pages)
10 March 1994Accounts for a small company made up to 31 July 1993 (10 pages)
10 March 1994Accounts for a small company made up to 31 July 1993 (10 pages)
6 January 1994Return made up to 30/11/93; no change of members (4 pages)
6 January 1994Return made up to 30/11/93; no change of members (4 pages)
24 May 1993Full accounts made up to 31 July 1992 (8 pages)
24 May 1993Full accounts made up to 31 July 1992 (8 pages)
14 December 1992Return made up to 30/11/92; full list of members (5 pages)
14 December 1992Return made up to 30/11/92; full list of members (5 pages)
2 July 1992Full accounts made up to 31 July 1991 (9 pages)
2 July 1992Full accounts made up to 31 July 1991 (9 pages)
16 December 1991Return made up to 30/11/91; no change of members (6 pages)
16 December 1991Return made up to 30/11/91; no change of members (6 pages)
10 September 1991Full accounts made up to 31 July 1990 (10 pages)
10 September 1991Full accounts made up to 31 July 1990 (10 pages)
17 December 1990Return made up to 30/11/90; no change of members (6 pages)
17 December 1990Return made up to 30/11/90; no change of members (6 pages)
5 December 1990Partic of mort/charge 13707 (3 pages)
5 December 1990Partic of mort/charge 13707 (3 pages)
26 July 1990Full accounts made up to 31 July 1989 (9 pages)
26 July 1990Full accounts made up to 31 July 1989 (9 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1990Memorandum and Articles of Association (16 pages)
5 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1990Memorandum and Articles of Association (16 pages)
26 January 1990Return made up to 30/11/89; full list of members (6 pages)
26 January 1990Return made up to 30/11/89; full list of members (6 pages)
15 September 1989Return made up to 31/12/88; full list of members (6 pages)
15 September 1989Full accounts made up to 31 July 1988 (10 pages)
15 September 1989Full accounts made up to 31 July 1988 (10 pages)
15 September 1989Return made up to 31/12/88; full list of members (6 pages)
11 April 1989Partic of mort/charge 4070 (3 pages)
11 April 1989Partic of mort/charge 4070 (3 pages)
6 October 1988Dec mort/charge 9894 (2 pages)
6 October 1988Dec mort/charge 9894 (2 pages)
5 October 1988Registered office changed on 05/10/88 from: 45 renfield street glasgow G2 1JF (1 page)
5 October 1988Return made up to 31/12/87; full list of members (6 pages)
5 October 1988Registered office changed on 05/10/88 from: 45 renfield street glasgow G2 1JF (1 page)
5 October 1988Return made up to 31/12/87; full list of members (6 pages)
13 July 1988Full accounts made up to 31 July 1987 (9 pages)
13 July 1988Full accounts made up to 31 July 1987 (9 pages)
6 November 1987Partic of mort/charge 10235 (3 pages)
6 November 1987Partic of mort/charge 10235 (3 pages)
3 April 1987Accounting reference date extended from 99/99 to 31/07 (1 page)
3 April 1987Accounting reference date extended from 99/99 to 31/07 (1 page)
29 August 1986Registered office changed on 29/08/86 from: 24 castle street edinburgh EH2 3JQ (1 page)
29 August 1986Secretary resigned;director resigned (4 pages)
29 August 1986Registered office changed on 29/08/86 from: 24 castle street edinburgh EH2 3JQ (1 page)
29 August 1986Secretary resigned;director resigned (4 pages)
20 August 1986Company name changed haltop LIMITED\certificate issued on 20/08/86 (3 pages)
20 August 1986Company name changed haltop LIMITED\certificate issued on 20/08/86 (3 pages)