Pitliver By Limekilns
Dunfermline
KY11 3HE
Scotland
Director Name | Mr John Inglis Forbes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Slains Park Farm Kinneff Montrose Angus DD10 0SY Scotland |
Director Name | Mr John Todd Milne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Whinhurst Fourdoun Laurencekirk Aberdeenshire AB30 1SL Scotland |
Secretary Name | Mr Jonathon Alexander Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Pitliver House Pitliver By Limekilns Dunfermline KY11 3HE Scotland |
Director Name | Mr Richard Todd Milne |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dykelands Farm Laurencekirk Aberdeenshire AB30 1UP Scotland |
Secretary Name | Robert Graeme Lurring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(2 years, 6 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 May 2010) |
Role | Company Director |
Correspondence Address | 9 Great Stuart Street Edinburgh Midlothian EH3 7TP Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.fmdevelopments.com |
---|
Registered Address | 9 Great Stuart Street Edinburgh EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Western Harbour Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,131,251 |
Cash | £107,364 |
Current Liabilities | £4,948,414 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 1 September 2010 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 9 western harbour view edinburgh and the allocated parking space and others (please see form MG01S for details). Fully Satisfied |
---|---|
23 December 2009 | Delivered on: 24 December 2009 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 9 western harbour view edinburgh and the allocated parking space and others (please see form MG01S). Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 21 8 western harbour midway edinburgh and allocated car parking space. And others please see form MG01S for more details. Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots at the development at the element western harbour edinburgh mid 126961 (please see form for more detail). Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Development at the element western harbour edinburgh. Please see form MG01S for more details. Fully Satisfied |
1 May 2009 | Delivered on: 15 May 2009 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouses the element western harbour edinburgh MID54283 MID30200 MID70812 and MID84919. Fully Satisfied |
27 November 2007 | Delivered on: 4 December 2007 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 15, 19 & 22, 10 western harbour, breakwater, edinburgh & flats 1, 3, 4, 6, 13, 16 & 18, 11 western harbour, breakwater, edinburgh together with the 10 car parking spaces MID54283, MID30200, MID70812. Fully Satisfied |
11 July 2012 | Delivered on: 11 July 2012 Satisfied on: 17 November 2012 Persons entitled: Hadrian S.A.R.L. Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest past present and future in and to the minute of agreement relating to flat 24 9 western harbour view edinburgh. Fully Satisfied |
11 June 2012 | Delivered on: 14 June 2012 Satisfied on: 17 November 2012 Persons entitled: Hadrian S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 24, 9 western harbour view, edinburgh, title number MID126962. Fully Satisfied |
29 October 2007 | Delivered on: 9 November 2007 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Asset Finance PLC Classification: Bond & 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 |
22 May 2012 | Delivered on: 24 May 2012 Satisfied on: 17 November 2012 Persons entitled: Hadrian S.A.R.L. Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest in and to the minute of agreement. Fully Satisfied |
27 April 2012 | Delivered on: 10 May 2012 Satisfied on: 17 November 2012 Persons entitled: Hadrian S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 17 western harbour view, edinburgh, title number MID126962. Fully Satisfied |
20 March 2012 | Delivered on: 22 March 2012 Satisfied on: 17 November 2012 Persons entitled: Hadrian S.A.R.L. Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title and interest past, present and future in and to the minute of agreement (relating to flat 42 9 western harbour view edinburgh). Fully Satisfied |
7 March 2012 | Delivered on: 15 March 2012 Satisfied on: 17 November 2012 Persons entitled: Hadrian S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: The interest over flat 42, 9 western harbour view, edinburgh MID127085. Fully Satisfied |
23 December 2009 | Delivered on: 5 January 2010 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at flatted dwellinghouses known as plots 172, 184, 187, 191, 195, 198, 199, 200, 202, 203, 206, 207, 211, 214, 217, 220 and 223 of the development at the element, western harbour, edinburgh.. See form for more details. Fully Satisfied |
18 December 2009 | Delivered on: 5 January 2010 Satisfied on: 7 September 2010 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at flatted dwellinghouses known as plots 138, 142, 145, 152, 154, 155, 157, 164, 167 and 169 at the element, western harbour, edinburgh.. See form for more details. Fully Satisfied |
18 December 2009 | Delivered on: 5 January 2010 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those flatted dwellinghouses known as plots, 170, 173, 174, 177, 178, 181, 182, 185, 186, 189, 190, 193, 194, 197, 201, 204, 205, 208, 209, 212, 213, 215, 216, 218 and 219 at the element, western, harbour, edinburgh.. See form for more details. Fully Satisfied |
18 December 2009 | Delivered on: 5 January 2010 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects plot 101 at the element, western harbour, edinburgh.. See form for more details. Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwelling houses known as the development at the element western harbour edinburgh (please see form MG01S for more details). Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots at development at the element western harbour edinburgh (please see form MG01S for details). Fully Satisfied |
29 October 2007 | Delivered on: 7 November 2007 Satisfied on: 17 November 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Bond & 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 |
7 August 2013 | Delivered on: 14 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Plot 202 within core 9 level 8 the element western harbour edinburgh known as flat 33/9 western harbour view MID127085. Plot 204 within core 9 level 8 of the element western harbour edinburgh known as flat 35/9 western harbour view see form for further details.. Notification of addition to or amendment of charge. Outstanding |
21 November 2012 | Delivered on: 3 December 2012 Persons entitled: Hadrian S.A.R.L. Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 170 within core 9 level 9.G.1 of the development known as the element western harbour edinburgh otherwise known as flat 1/9 western harbour view, with the car parking space numbered 274 (39 flats) please see form for further details. Outstanding |
21 November 2012 | Delivered on: 1 December 2012 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 flats at western harbour view, edinburgh MID126962 MID127085 MID126961 MID126966. Outstanding |
15 November 2012 | Delivered on: 23 November 2012 Persons entitled: Santander UK PLC Classification: Charge over bank accounts Secured details: All sums due or to become due. Particulars: Charge all its present and future right title and interest in and to the security accounts and the account balances. See form for further details. Outstanding |
12 November 2012 | Delivered on: 21 November 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
22 May 2018 | Satisfaction of charge SC3325640026 in full (1 page) |
22 May 2018 | Satisfaction of charge 25 in full (1 page) |
22 May 2018 | Satisfaction of charge 23 in full (1 page) |
3 April 2018 | Satisfaction of charge 22 in full (1 page) |
26 February 2018 | Satisfaction of charge 24 in full (1 page) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
19 April 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
11 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
11 February 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
9 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 February 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from Estates Office Pitliver Estate Pitliver by Limekilns Dunfermline Fife KY11 3HE to 9 Great Stuart Street Edinburgh EH3 7TP on 29 October 2014 (1 page) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
3 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 August 2013 | Registration of charge 3325640026
|
14 August 2013 | Registration of charge 3325640026
|
28 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
28 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
3 December 2012 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
21 November 2012 | Alterations to floating charge 22 (9 pages) |
21 November 2012 | Alterations to floating charge 22 (9 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
19 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
9 August 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 9 Great Stuart Street Edinburgh Midlothian EH3 7TP on 18 October 2011 (2 pages) |
30 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
22 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
22 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 13 (3 pages) |
22 September 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 13 (3 pages) |
7 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages) |
7 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (4 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
26 May 2010 | Termination of appointment of Robert Lurring as a secretary (2 pages) |
10 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
10 May 2010 | Appointment of Robert Graeme Lurring as a secretary (3 pages) |
10 May 2010 | Termination of appointment of Richard Milne as a director (2 pages) |
10 May 2010 | Termination of appointment of Richard Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of John Milne as a director (2 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of Jonathon Milne as a secretary (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
6 May 2010 | Termination of appointment of John Forbes as a director (2 pages) |
21 April 2010 | Company name changed front door (western harbour) LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed front door (western harbour) LIMITED\certificate issued on 21/04/10
|
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
5 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (16 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (16 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 March 2009 | Director appointed richard todd milne (2 pages) |
26 March 2009 | Director appointed richard todd milne (2 pages) |
20 February 2009 | Return made up to 18/10/08; full list of members (10 pages) |
20 February 2009 | Return made up to 18/10/08; full list of members (10 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
4 December 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
9 November 2007 | Partic of mort/charge * (4 pages) |
7 November 2007 | Partic of mort/charge * (5 pages) |
7 November 2007 | Partic of mort/charge * (5 pages) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | New secretary appointed;new director appointed (2 pages) |
26 October 2007 | New director appointed (4 pages) |
26 October 2007 | New director appointed (4 pages) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
22 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Incorporation (17 pages) |
18 October 2007 | Incorporation (17 pages) |