Whitecraigs
Glasgow
G46 6TE
Scotland
Director Name | Mr Andrew Sobolewski |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Juniper Avenue Bridge Of Weir Renfrewshire PA11 3NS Scotland |
Director Name | Nicholas Paul Naddell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 3 Easdale Place Newton Mearns Glasgow G77 6XD Scotland |
Director Name | Alasdair Stewart Ramsay |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2010) |
Role | Surveyor |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 15 July 2021) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £6,789,982 |
Cash | £127,065 |
Current Liabilities | £433,664 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
11 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2021 | Final account prior to dissolution in a winding-up by the court (4 pages) |
10 August 2021 | Termination of appointment of Burness Llp as a secretary on 15 July 2021 (2 pages) |
7 May 2021 | Order of court - dissolution void (1 page) |
3 January 2021 | Final Gazette dissolved following liquidation (1 page) |
16 January 2020 | Court order to defer dissolution in a winding-up by the court (4 pages) |
10 January 2019 | Court order INSOLVENCY:Defers dissolution for 12 months until 03/01/2020 (1 page) |
12 January 2018 | Court order insolvency:court order dated 09/01/2018 deferring the dissolution of the company for a further 12 months in accordance with section 205(5) of the insolvency act 1986. (1 page) |
26 January 2017 | Court order insolvency:court order 12/01/2017 to defer the dissolution of the company for 12 months (1 page) |
26 January 2017 | Court order insolvency:court order 12/01/2017 to defer the dissolution of the company for 12 months (1 page) |
20 January 2016 | Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months,: liq. Case no.1 (1 page) |
20 January 2016 | Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months,: liq. Case no.1 (1 page) |
5 March 2015 | Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months. (1 page) |
5 March 2015 | Court order INSOLVENCY:Defers the dissolution of the company for a further period of up to twelve months. (1 page) |
16 October 2014 | Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from , Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 16 October 2014 (2 pages) |
13 February 2014 | Court order insolvency:defer dissolution date for 12 months (1 page) |
13 February 2014 | Court order insolvency:defer dissolution date for 12 months (1 page) |
18 November 2013 | Notice of final meeting of creditors (2 pages) |
18 November 2013 | Notice of final meeting of creditors (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from , Pkf (Uk) Llp 78 Carlton Place, Glasgow, G5 9th on 7 June 2013 (2 pages) |
7 June 2013 | Registered office address changed from Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 7 June 2013 (2 pages) |
9 June 2011 | Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 50 Lothian Road Edinburgh Midlothian EH3 9WJ on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from , 50 Lothian Road, Edinburgh, Midlothian, EH3 9WJ on 9 June 2011 (2 pages) |
7 June 2011 | Notice of winding up order (1 page) |
7 June 2011 | Notice of winding up order (1 page) |
7 June 2011 | Court order notice of winding up (1 page) |
7 June 2011 | Court order notice of winding up (1 page) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
11 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Company name changed immobilario LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Company name changed immobilario LIMITED\certificate issued on 06/04/11
|
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 46 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 36 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 38 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 45 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 40 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 42 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
5 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 41 (3 pages) |
23 December 2010 | Termination of appointment of Nicholas Naddell as a director (1 page) |
23 December 2010 | Termination of appointment of Nicholas Naddell as a director (1 page) |
13 August 2010 | Termination of appointment of Alasdair Ramsay as a director (2 pages) |
13 August 2010 | Termination of appointment of Alasdair Ramsay as a director (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Alasdair Stewart Ramsay on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Alasdair Stewart Ramsay on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Alasdair Stewart Ramsay on 1 October 2009 (2 pages) |
18 December 2009 | Accounts for a small company made up to 31 October 2009 (7 pages) |
18 December 2009 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
5 November 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (3 pages) |
13 May 2009 | Director appointed alasdair stewart ramsay (2 pages) |
13 May 2009 | Director appointed alasdair stewart ramsay (2 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
8 July 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
26 June 2008 | Appointment terminated director andrew sobolewski (1 page) |
26 June 2008 | Appointment terminated director andrew sobolewski (1 page) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
28 April 2008 | Return made up to 20/04/08; full list of members (5 pages) |
10 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
10 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
14 November 2007 | Partic of mort/charge * (3 pages) |
14 November 2007 | Partic of mort/charge * (3 pages) |
8 November 2007 | Partic of mort/charge * (3 pages) |
8 November 2007 | Partic of mort/charge * (3 pages) |
26 October 2007 | Dec mort/charge * (4 pages) |
26 October 2007 | Dec mort/charge * (4 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
28 July 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 May 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Return made up to 20/04/07; no change of members (7 pages) |
25 April 2007 | Return made up to 20/04/07; no change of members (7 pages) |
17 April 2007 | Partic of mort/charge * (4 pages) |
17 April 2007 | Partic of mort/charge * (4 pages) |
31 March 2007 | Partic of mort/charge * (3 pages) |
31 March 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
15 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 January 2007 | Partic of mort/charge * (3 pages) |
24 January 2007 | Partic of mort/charge * (3 pages) |
30 December 2006 | Partic of mort/charge * (3 pages) |
30 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
12 July 2006 | Partic of mort/charge * (3 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
11 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
3 September 2005 | Partic of mort/charge * (3 pages) |
3 September 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
23 December 2004 | Partic of mort/charge * (5 pages) |
23 December 2004 | Partic of mort/charge * (5 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 November 2004 | Partic of mort/charge * (3 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | New secretary appointed (1 page) |
1 September 2004 | Secretary resigned (1 page) |
24 July 2004 | Partic of mort/charge * (5 pages) |
24 July 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Partic of mort/charge * (7 pages) |
1 July 2004 | Partic of mort/charge * (7 pages) |
25 June 2004 | Partic of mort/charge * (7 pages) |
25 June 2004 | Partic of mort/charge * (7 pages) |
20 April 2004 | Return made up to 20/04/04; full list of members
|
20 April 2004 | Return made up to 20/04/04; full list of members
|
27 February 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
10 November 2003 | Partic of mort/charge * (7 pages) |
10 November 2003 | Partic of mort/charge * (7 pages) |
19 May 2003 | Partic of mort/charge * (5 pages) |
19 May 2003 | Partic of mort/charge * (5 pages) |
14 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
14 March 2003 | Partic of mort/charge * (5 pages) |
14 March 2003 | Partic of mort/charge * (5 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
13 September 2002 | Partic of mort/charge * (5 pages) |
11 July 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
11 July 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
29 May 2002 | Return made up to 20/04/02; full list of members
|
29 May 2002 | Return made up to 20/04/02; full list of members
|
19 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
19 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
12 November 2001 | Partic of mort/charge * (5 pages) |
12 November 2001 | Partic of mort/charge * (5 pages) |
19 October 2001 | Ad 18/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 October 2001 | Particulars of contract relating to shares (4 pages) |
19 October 2001 | Ad 18/09/01--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
19 October 2001 | Particulars of contract relating to shares (4 pages) |
24 September 2001 | Memorandum and Articles of Association (11 pages) |
24 September 2001 | £ nc 100/250000 18/09/01 (1 page) |
24 September 2001 | Resolutions
|
24 September 2001 | Memorandum and Articles of Association (11 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | £ nc 100/250000 18/09/01 (1 page) |
28 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
28 August 2001 | Return made up to 20/04/01; full list of members (6 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
8 February 2001 | Partic of mort/charge * (5 pages) |
4 July 2000 | Partic of mort/charge * (5 pages) |
4 July 2000 | Partic of mort/charge * (5 pages) |
28 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 20/04/00; full list of members (6 pages) |
21 February 2000 | Partic of mort/charge * (5 pages) |
21 February 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
13 January 2000 | Partic of mort/charge * (5 pages) |
17 December 1999 | Partic of mort/charge * (6 pages) |
17 December 1999 | Partic of mort/charge * (6 pages) |
29 November 1999 | Partic of mort/charge * (5 pages) |
29 November 1999 | Partic of mort/charge * (5 pages) |
26 November 1999 | Partic of mort/charge * (6 pages) |
26 November 1999 | Partic of mort/charge * (6 pages) |
11 November 1999 | Partic of mort/charge * (5 pages) |
11 November 1999 | Partic of mort/charge * (5 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
4 November 1999 | Partic of mort/charge * (5 pages) |
2 November 1999 | Partic of mort/charge * (5 pages) |
2 November 1999 | Partic of mort/charge * (5 pages) |
5 October 1999 | Partic of mort/charge * (6 pages) |
5 October 1999 | Partic of mort/charge * (6 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
13 July 1999 | Company name changed lothian fifty (584) LIMITED\certificate issued on 13/07/99 (2 pages) |
13 July 1999 | Company name changed lothian fifty (584) LIMITED\certificate issued on 13/07/99 (2 pages) |
20 April 1999 | Incorporation (25 pages) |
20 April 1999 | Incorporation (25 pages) |