Glasgow
G1 3PE
Scotland
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Graham Reid |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 May 2021(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Richard Gerard Begbie |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Gary James Gerrard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Johnston Peter Campbell Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Invermark Terrace Barnhill Dundee Tayside DD5 2QU Scotland |
Director Name | Mr Andrew Gordon Webster |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vistana Dundee Road Forfar Angus DD8 1XD Scotland |
Director Name | Joyce Harley Webster |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 September 2007) |
Role | Married Woman |
Correspondence Address | Vistana Forfar Angus DD8 1XD Scotland |
Director Name | Mr Brian George Tasker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 June 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Taliesin Glencoe Brae Forfar DD8 1XS Scotland |
Director Name | Roy Smith Dryburgh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 June 2008) |
Role | Estimator |
Country of Residence | Scotland |
Correspondence Address | 27a Taylor Street Forfar Angus DD8 3JQ Scotland |
Secretary Name | Douglas William Gunstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 1998) |
Role | Accountant |
Correspondence Address | 7 Blake Avenue Broughty Ferry Dundee DD5 3LH Scotland |
Secretary Name | Mr James Clarke Graham Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 June 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Isla Place Forfar DD8 3RG Scotland |
Director Name | Mr James Clarke Graham Johnston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 June 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Isla Place Forfar DD8 3RG Scotland |
Director Name | Bruce William Henry |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Ladymire Ellon Aberdeenshire |
Director Name | Michael Luigi Zanre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen Aberdeenshire AB15 9HJ Scotland |
Director Name | Mr Derrick Raymond Thomson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Sith Knowhead Meikle Wartle Inverurie AB51 5BA Scotland |
Director Name | Mr Francis Dominic Fairlie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Louisville Avenue Aberdeen AB15 4TT Scotland |
Secretary Name | Mr Michael Luigi Peter Zanre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr Dennis Watson Watt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Patrick Joseph Boyle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 2023) |
Role | Projects Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Andrew Lonie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(27 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2022) |
Role | Sales & Customer Care Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Blackadders Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 30-34 Reform Street Dundee Angus DD1 1RJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 May 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2024) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | www.scotia-homes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,285,876 |
Cash | £2,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Cairngorm Residential LLP Classification: A registered charge Particulars: All and whole the subjects at baldow, kincraig registered in the land register of scotland under title number INV46544 under exception of the areas shown coloured yellow on the plan annexed and executed as relative to the standard security. Outstanding |
---|---|
10 August 2009 | Delivered on: 18 August 2009 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. Outstanding |
28 June 2007 | Delivered on: 12 July 2007 Satisfied on: 24 September 2014 Persons entitled: David Ritchie (Implements) Limited Classification: Standard security Secured details: Whole obligations undertaken in terms of missive. Particulars: Area of ground at station road, whitehills, forfar-title number ANG46906. Fully Satisfied |
24 May 2006 | Delivered on: 1 June 2006 Satisfied on: 24 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects formerly known as haugh works, south street, forfar in the county of angus ang 36364. Fully Satisfied |
18 January 2006 | Delivered on: 25 January 2006 Satisfied on: 16 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area of ground extending to approximately 0.15 hectares or thereby at south kingston kingsmuir by forfar. Fully Satisfied |
23 March 2005 | Delivered on: 1 April 2005 Satisfied on: 16 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to north orchard loan, forfar. Fully Satisfied |
22 March 1996 | Delivered on: 28 March 1996 Satisfied on: 24 September 2014 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 14-21 prosen place,forfar. Fully Satisfied |
17 May 1995 | Delivered on: 6 June 1995 Satisfied on: 24 September 2014 Persons entitled: Andrew Gordon Webster Classification: Standard security Secured details: All sums due or to become due not exceeding £182,300. Particulars: 29.42 acres at slatefield,forfar. Fully Satisfied |
3 October 2023 | Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page) |
---|---|
21 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
6 February 2023 | Accounts for a small company made up to 30 June 2022 (6 pages) |
4 January 2023 | Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Andrew Lonie as a director on 30 November 2022 (1 page) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
28 July 2022 | Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages) |
18 May 2022 | Satisfaction of charge SC1552520008 in full (4 pages) |
4 April 2022 | Appointment of Andrew Lonie as a director on 4 April 2022 (2 pages) |
4 April 2022 | Appointment of Mr Richard Gerard Begbie as a director on 4 April 2022 (2 pages) |
4 April 2022 | Appointment of Mr Patrick Joseph Boyle as a director on 4 April 2022 (2 pages) |
4 April 2022 | Appointment of Mr Gary James Gerrard as a director on 4 April 2022 (2 pages) |
21 February 2022 | Accounts for a small company made up to 30 June 2021 (6 pages) |
17 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
14 May 2021 | Appointment of Graham Reid as a director on 4 May 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages) |
29 March 2021 | Registration of charge SC1552520008, created on 26 March 2021 (6 pages) |
14 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
29 July 2020 | Resolutions
|
28 July 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
22 July 2020 | Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages) |
22 July 2020 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page) |
28 May 2020 | Termination of appointment of Michael Luigi Zanre as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages) |
28 May 2020 | Appointment of David John Cameron as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Francis Dominic Fairlie as a director on 28 May 2020 (1 page) |
13 December 2019 | Accounts for a small company made up to 30 April 2019 (7 pages) |
7 August 2019 | Director's details changed for Zanre Michael Luigi on 3 September 2017 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (3 pages) |
12 July 2019 | Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page) |
22 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
15 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
15 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (6 pages) |
16 January 2017 | Full accounts made up to 30 April 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
24 August 2016 | Appointment of Mr William Martin Bruce as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr William Martin Bruce as a director on 24 August 2016 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 January 2016 (18 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
23 December 2015 | Termination of appointment of Derrick Raymond Cruickshank Thomson as a director on 30 September 2015 (1 page) |
23 December 2015 | Termination of appointment of Derrick Raymond Cruickshank Thomson as a director on 30 September 2015 (1 page) |
16 December 2015 | Satisfaction of charge 3 in full (4 pages) |
16 December 2015 | Satisfaction of charge 3 in full (4 pages) |
16 December 2015 | Satisfaction of charge 4 in full (4 pages) |
16 December 2015 | Satisfaction of charge 4 in full (4 pages) |
6 November 2015 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 (1 page) |
6 November 2015 | Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 30 October 2015 (1 page) |
6 November 2015 | Appointment of Burness Paull Llp as a secretary on 30 October 2015 (2 pages) |
6 November 2015 | Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 6 November 2015 (1 page) |
27 February 2015 | Director's details changed for Derrick Raymond Cruickshank Thomson on 12 July 2013 (2 pages) |
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Derrick Raymond Cruickshank Thomson on 12 July 2013 (2 pages) |
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
15 December 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
24 September 2014 | Satisfaction of charge 5 in full (4 pages) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 5 in full (4 pages) |
24 September 2014 | Satisfaction of charge 1 in full (4 pages) |
24 September 2014 | Satisfaction of charge 6 in full (4 pages) |
24 September 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 6 in full (4 pages) |
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
9 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
2 July 2013 | Appointment of Mr Dennis Watson Watt as a director (2 pages) |
2 July 2013 | Appointment of Mrs Carol Anne Beaton as a director (2 pages) |
2 July 2013 | Appointment of Mr Dennis Watson Watt as a director (2 pages) |
2 July 2013 | Appointment of Mrs Carol Anne Beaton as a director (2 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
11 October 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
27 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
11 January 2012 | Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages) |
11 January 2012 | Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Director's details changed for Derrick Raymond Cruickshank Thomson on 23 June 2011 (2 pages) |
11 January 2012 | Registered office address changed from 23 Bridge Street Ellon Aberdeenshire AB41 9AA Scotland on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 January 2010 | Termination of appointment of Bruce William Henry as a director (1 page) |
21 January 2010 | Termination of appointment of Bruce William Henry as a director (1 page) |
11 January 2010 | Director's details changed for Zanre Michael Luigi on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Bruce William Henry on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Bruce William Henry on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Zanre Michael Luigi on 10 January 2010 (2 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 23 bridge street ellon aberdeenshire AB41 9AA (1 page) |
21 January 2009 | Appointment terminated secretary james johnston (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Appointment terminated secretary james johnston (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 23 bridge street ellon aberdeenshire AB41 9AA (1 page) |
21 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
5 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from kingsmuir by forfar DD8 2NS (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from kingsmuir by forfar DD8 2NS (1 page) |
12 June 2008 | Appointment terminated director james johnston (1 page) |
12 June 2008 | Secretary appointed michael luigi zanre (2 pages) |
12 June 2008 | Appointment terminated director roy dryburgh (1 page) |
12 June 2008 | Secretary appointed michael luigi zanre (2 pages) |
12 June 2008 | Appointment terminated director brian tasker (1 page) |
12 June 2008 | Appointment terminated director roy dryburgh (1 page) |
12 June 2008 | Appointment terminated director brian tasker (1 page) |
12 June 2008 | Appointment terminated director james johnston (1 page) |
11 June 2008 | Director appointed derrick raymond cruickshank thomson (2 pages) |
11 June 2008 | Director appointed derrick raymond cruickshank thomson (2 pages) |
11 June 2008 | Director appointed francis dominic fairlie (2 pages) |
11 June 2008 | Director appointed francis dominic fairlie (2 pages) |
15 May 2008 | Auditor's resignation (1 page) |
15 May 2008 | Auditor's resignation (1 page) |
19 April 2008 | Company name changed webster property developments LIMITED\certificate issued on 22/04/08 (2 pages) |
19 April 2008 | Company name changed webster property developments LIMITED\certificate issued on 22/04/08 (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 September 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
14 September 2007 | Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
11 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
1 June 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
25 January 2006 | Partic of mort/charge * (3 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
12 January 2006 | Return made up to 09/01/06; full list of members (3 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members
|
17 January 2005 | Return made up to 09/01/05; full list of members
|
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
12 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
6 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 January 2003 | Return made up to 09/01/03; full list of members
|
13 January 2003 | Return made up to 09/01/03; full list of members
|
4 December 2002 | Company name changed webster properties (tayside) lim ited\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed webster properties (tayside) lim ited\certificate issued on 04/12/02 (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 09/01/02; full list of members
|
16 January 2002 | Return made up to 09/01/02; full list of members
|
10 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
24 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
13 January 1999 | Return made up to 09/01/99; full list of members
|
13 January 1999 | Return made up to 09/01/99; full list of members
|
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 March 1996 | Partic of mort/charge * (5 pages) |
28 March 1996 | Partic of mort/charge * (5 pages) |
6 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
6 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
5 September 1995 | Accounting reference date notified as 31/12 (1 page) |
5 September 1995 | Accounting reference date notified as 31/12 (1 page) |
6 June 1995 | Partic of mort/charge * (3 pages) |
6 June 1995 | Partic of mort/charge * (3 pages) |
9 January 1995 | Incorporation (18 pages) |
9 January 1995 | Incorporation (18 pages) |