Ellon
Aberdeenshire
AB41 9NR
Scotland
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street 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(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Mary Milne Burnett |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Riversfield Castle Road Ellow AB41 9EY Scotland |
Director Name | Mr Stephen Burnett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Riversfield Castle Road Ellon Aberdeenshire AB41 9EY Scotland |
Secretary Name | Mrs Mary Milne Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Riversfield Castle Road Ellow AB41 9EY Scotland |
Director Name | Gordon Masson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2008) |
Role | Construction |
Correspondence Address | 10 Morar Court Ellon Aberdeenshire AB41 9GG Scotland |
Director Name | Mr William Henry Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Ellon Aberdeenshire AB41 8LH Scotland |
Director Name | Mr William Lind McLeod |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 May 2020) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fechil Brae Ellon Aberdeenshire AB41 8NS Scotland |
Director Name | Mr William Martin Bruce |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 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 |
Secretary Name | Mr Michael Luigi Peter Zanre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Alexander Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 October 2008) |
Role | Construction |
Correspondence Address | 3 Westburn Court Buckie Moray AB56 1EF Scotland |
Director Name | Mr Brian George Tasker |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2013) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Taliesin Glencoe Brae Forfar DD8 1XS Scotland |
Director Name | Mr Roy Smith Dryburgh |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2016) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 27a Taylor Street Forfar Angus DD8 3JQ Scotland |
Director Name | Mr Dennis Watson Watt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Queens Road Aberdeen AB15 4YQ Scotland |
Director Name | Mr Andrew John Lonie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Michael Luigi Peter Zanre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Mr Patrick Joseph Boyle |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 May 2011(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 September 2023) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 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(21 years, 10 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 | scotia-homes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0855455 |
Telephone region | Freephone |
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 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
16 December 2011 | Delivered on: 20 December 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground at farburn industrial estate dyce aberdeen ABN38773. Outstanding |
---|---|
1 August 2011 | Delivered on: 3 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 areas of ground at wooldlands farm spynie elgin mor 8770. Outstanding |
9 July 2010 | Delivered on: 12 July 2010 Persons entitled: Crinan James Dunbar & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at spynie elgin morayshire MOR8770. Outstanding |
7 May 2004 | Delivered on: 19 May 2004 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. Outstanding |
9 July 2008 | Delivered on: 17 July 2008 Satisfied on: 24 September 2014 Persons entitled: Crinan James Dunbar and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 14.24 hectares at spynie, elgin forming part of the lands and estate of linksfield. Fully Satisfied |
25 January 2008 | Delivered on: 31 January 2008 Satisfied on: 30 August 2013 Persons entitled: Gordon Robertson Brown Classification: Standard security Secured details: All sums due or to become due. Particulars: 4.425 hectares at home farm of drumrossie, insch, aberdeenshire. Fully Satisfied |
23 February 1999 | Delivered on: 1 March 1999 Satisfied on: 24 August 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
11 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page) |
6 February 2023 | Accounts for a dormant company made up to 30 June 2022 (4 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 John Lonie as a director on 30 November 2022 (1 page) |
28 September 2022 | Confirmation statement made on 28 September 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 February 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
5 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
4 September 2021 | Satisfaction of charge 5 in full (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
5 May 2021 | Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
6 August 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 Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page) |
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 William Lind Mcleod 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 Mr David John Cameron as a director on 28 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Michael Luigi Peter Zanre as a director on 28 May 2020 (1 page) |
20 February 2020 | Termination of appointment of William Henry Bruce as a director on 25 November 2019 (1 page) |
12 December 2019 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
2 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
12 January 2018 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 January 2016 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Michael Luigi Peter Zanre as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Burness Paull Llp as a secretary on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Burness Paull Llp as a secretary on 7 January 2016 (2 pages) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
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) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
24 September 2014 | Satisfaction of charge 4 in full (4 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Director's details changed for Mr Patrick Joseph Boyle on 3 May 2011 (2 pages) |
1 October 2013 | Director's details changed for Mr Patrick Joseph Boyle on 3 May 2011 (2 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
2 July 2013 | Termination of appointment of Brian Tasker as a director (1 page) |
2 July 2013 | Termination of appointment of Brian Tasker as a director (1 page) |
11 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
11 October 2012 | Full accounts made up to 30 April 2012 (18 pages) |
1 October 2012 | Director's details changed for Andrew John Lonie on 1 October 2010 (2 pages) |
1 October 2012 | Director's details changed for Andrew John Lonie on 1 October 2010 (2 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (13 pages) |
1 October 2012 | Director's details changed for Andrew John Lonie on 1 October 2010 (2 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (13 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 September 2011 | Director's details changed for Roy Smith Dryburgh on 25 July 2011 (2 pages) |
30 September 2011 | Director's details changed for Roy Smith Dryburgh on 25 July 2011 (2 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (13 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (13 pages) |
30 September 2011 | Director's details changed for Mr Patrick Joseph Boyle on 1 June 2011 (2 pages) |
30 September 2011 | Director's details changed for Andrew John Lonie on 4 October 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Patrick Joseph Boyle on 1 June 2011 (2 pages) |
30 September 2011 | Director's details changed for Andrew John Lonie on 4 October 2010 (2 pages) |
30 September 2011 | Director's details changed for Andrew John Lonie on 4 October 2010 (2 pages) |
30 September 2011 | Director's details changed for Mr Patrick Joseph Boyle on 1 June 2011 (2 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 May 2011 | Appointment of Mr Patrick Joseph Boyle as a director (2 pages) |
10 May 2011 | Termination of appointment of Stephen Burnett as a director (1 page) |
10 May 2011 | Appointment of Mr Patrick Joseph Boyle as a director (2 pages) |
10 May 2011 | Termination of appointment of Stephen Burnett as a director (1 page) |
11 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
11 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (13 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (13 pages) |
1 October 2010 | Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages) |
1 October 2010 | Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Director's change of particulars / andrew lonie / 01/11/2008 (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from . Balmacassie ellon aberdeenshire AB41 8QR (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from . Balmacassie ellon aberdeenshire AB41 8QR (1 page) |
29 September 2009 | Location of register of members (1 page) |
29 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
29 September 2009 | Director's change of particulars / carol beaton / 16/12/2006 (2 pages) |
29 September 2009 | Location of debenture register (1 page) |
29 September 2009 | Director's change of particulars / andrew lonie / 01/11/2008 (1 page) |
29 September 2009 | Director's change of particulars / carol beaton / 16/12/2006 (2 pages) |
29 September 2009 | Location of debenture register (1 page) |
11 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
11 February 2009 | Full accounts made up to 30 April 2008 (16 pages) |
12 January 2009 | Director appointed michael luigi zanre (2 pages) |
12 January 2009 | Director appointed michael luigi zanre (2 pages) |
21 November 2008 | Director's change of particulars / william bruce / 25/07/2008 (2 pages) |
21 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
21 November 2008 | Return made up to 29/09/08; full list of members (5 pages) |
21 November 2008 | Director's change of particulars / william bruce / 25/07/2008 (2 pages) |
3 November 2008 | Director appointed dennis watson watt (2 pages) |
3 November 2008 | Director appointed brian george tasker (2 pages) |
3 November 2008 | Director appointed brian george tasker (2 pages) |
3 November 2008 | Director appointed andrew john lonie (2 pages) |
3 November 2008 | Director appointed roy smith dryburgh (2 pages) |
3 November 2008 | Director appointed dennis watson watt (2 pages) |
3 November 2008 | Director appointed roy smith dryburgh (2 pages) |
3 November 2008 | Appointment terminated director alexander smith (1 page) |
3 November 2008 | Director appointed andrew john lonie (2 pages) |
3 November 2008 | Appointment terminated director alexander smith (1 page) |
11 August 2008 | Appointment terminated director mary burnett (1 page) |
11 August 2008 | Appointment terminated director mary burnett (1 page) |
11 August 2008 | Appointment terminated director gordon masson (1 page) |
11 August 2008 | Appointment terminated director gordon masson (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
9 February 2008 | Full accounts made up to 30 April 2007 (16 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Partic of mort/charge * (3 pages) |
23 October 2007 | Return made up to 29/09/07; full list of members
|
23 October 2007 | Return made up to 29/09/07; full list of members
|
23 August 2007 | Section 394 (1 page) |
23 August 2007 | Section 394 (1 page) |
16 March 2007 | Company name changed scotia bbs LIMITED\certificate issued on 16/03/07 (2 pages) |
16 March 2007 | Company name changed scotia bbs LIMITED\certificate issued on 16/03/07 (2 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (10 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (10 pages) |
7 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
7 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New director appointed (2 pages) |
4 November 2005 | Return made up to 29/09/05; full list of members (9 pages) |
4 November 2005 | Return made up to 29/09/05; full list of members (9 pages) |
15 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
15 August 2005 | Full accounts made up to 30 April 2005 (18 pages) |
30 September 2004 | Return made up to 29/09/04; full list of members (9 pages) |
30 September 2004 | Return made up to 29/09/04; full list of members (9 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
12 August 2004 | Full accounts made up to 30 April 2004 (24 pages) |
12 August 2004 | Full accounts made up to 30 April 2004 (24 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
19 May 2004 | Partic of mort/charge * (5 pages) |
14 May 2004 | Company name changed burnett building services limite d\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed burnett building services limite d\certificate issued on 14/05/04 (2 pages) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New secretary appointed (1 page) |
13 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
11 February 2004 | Full accounts made up to 30 April 2003 (21 pages) |
20 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
20 November 2003 | Return made up to 29/09/03; full list of members (8 pages) |
7 November 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
26 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
26 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
29 October 2002 | Return made up to 29/09/02; full list of members
|
29 October 2002 | Return made up to 29/09/02; full list of members
|
5 March 2002 | Full accounts made up to 31 August 2001 (18 pages) |
5 March 2002 | Full accounts made up to 31 August 2001 (18 pages) |
3 October 2001 | Return made up to 29/09/01; no change of members (6 pages) |
3 October 2001 | Return made up to 29/09/01; no change of members (6 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
22 May 2001 | Full accounts made up to 31 August 2000 (16 pages) |
8 November 2000 | Return made up to 29/09/00; no change of members (6 pages) |
8 November 2000 | Return made up to 29/09/00; no change of members (6 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
10 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
10 November 1999 | Return made up to 29/09/99; full list of members (6 pages) |
1 March 1999 | Partic of mort/charge * (6 pages) |
1 March 1999 | Partic of mort/charge * (6 pages) |
11 November 1998 | Ad 02/10/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 November 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
11 November 1998 | Ad 02/10/98--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 November 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
29 September 1998 | Incorporation (54 pages) |
29 September 1998 | Incorporation (54 pages) |