Download leads from Nexok and grow your business. Find out more

Courtallam Developments Limited

Documents

Total Documents142
Total Pages722

Filing History

21 December 2018Final Gazette dissolved following liquidation
21 September 2018Notice of final meeting of creditors
14 October 2015Court order notice of winding up
14 October 2015Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 10 Ardross Street Inverness IV3 5NS on 14 October 2015
14 October 2015Court order notice of winding up
14 October 2015Notice of winding up order
14 October 2015Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 10 Ardross Street Inverness IV3 5NS on 14 October 2015
14 October 2015Notice of winding up order
2 July 2015Total exemption small company accounts made up to 30 September 2014
2 July 2015Total exemption small company accounts made up to 30 September 2014
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 8
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 8
19 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 8
19 August 2014Total exemption small company accounts made up to 30 September 2013
19 August 2014Total exemption small company accounts made up to 30 September 2013
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 8
26 July 2013Director's details changed for Alexander Thomson Chalmers on 25 July 2013
26 July 2013Director's details changed for Alexander Thomson Chalmers on 25 July 2013
10 July 2013Total exemption small company accounts made up to 30 September 2012
10 July 2013Total exemption small company accounts made up to 30 September 2012
4 July 2013Auditor's resignation
4 July 2013Auditor's resignation
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders
14 March 2013Director's details changed for Alexander Thomson Chalmers on 1 November 2012
14 March 2013Director's details changed for Alexander Thomson Chalmers on 1 November 2012
14 March 2013Director's details changed for Alexander Thomson Chalmers on 1 November 2012
9 January 2013Particulars of a mortgage or charge / charge no: 10
9 January 2013Particulars of a mortgage or charge / charge no: 10
9 January 2013Particulars of a mortgage or charge / charge no: 9
9 January 2013Particulars of a mortgage or charge / charge no: 9
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012
12 November 2012Previous accounting period extended from 31 March 2012 to 30 September 2012
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders
16 December 2011Particulars of a mortgage or charge / charge no: 8
16 December 2011Particulars of a mortgage or charge / charge no: 8
7 December 2011Accounts for a small company made up to 31 March 2011
7 December 2011Accounts for a small company made up to 31 March 2011
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7
8 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 7
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders
5 January 2011Accounts for a small company made up to 31 March 2010
5 January 2011Accounts for a small company made up to 31 March 2010
4 June 2010Registered office address changed from 5-6 Tom Semple Road Balmakeith Industrial Estate Nairn Moray IV12 5QW on 4 June 2010
4 June 2010Registered office address changed from 5-6 Tom Semple Road Balmakeith Industrial Estate Nairn Moray IV12 5QW on 4 June 2010
4 June 2010Registered office address changed from 5-6 Tom Semple Road Balmakeith Industrial Estate Nairn Moray IV12 5QW on 4 June 2010
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
10 March 2010Register(s) moved to registered inspection location
10 March 2010Register(s) moved to registered inspection location
10 March 2010Register inspection address has been changed
10 March 2010Register inspection address has been changed
2 February 2010Accounts for a small company made up to 31 March 2009
2 February 2010Accounts for a small company made up to 31 March 2009
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
9 June 2009Accounts for a small company made up to 31 March 2008
9 June 2009Accounts for a small company made up to 31 March 2008
3 June 2009Return made up to 07/05/09; full list of members; amend
3 June 2009Return made up to 07/05/09; full list of members; amend
26 May 2009Return made up to 07/05/09; full list of members
26 May 2009Return made up to 07/05/09; full list of members
22 May 2009Particulars of a mortgage or charge / charge no: 7
22 May 2009Particulars of a mortgage or charge / charge no: 7
20 May 2009Particulars of a mortgage or charge / charge no: 6
20 May 2009Particulars of a mortgage or charge / charge no: 6
6 May 2009Particulars of a mortgage or charge / charge no: 3
6 May 2009Particulars of a mortgage or charge / charge no: 3
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2008Return made up to 07/05/08; no change of members
27 May 2008Return made up to 07/05/08; no change of members
4 February 2008Accounts for a small company made up to 31 March 2007
4 February 2008Accounts for a small company made up to 31 March 2007
5 July 2007Return made up to 07/05/07; change of members
5 July 2007Return made up to 07/05/07; change of members
22 May 2007Alterations to a floating charge
22 May 2007Alterations to a floating charge
21 May 2007Alterations to a floating charge
21 May 2007Alterations to a floating charge
6 November 2006Accounts for a small company made up to 31 March 2006
6 November 2006Accounts for a small company made up to 31 March 2006
24 May 2006Return made up to 07/05/06; full list of members; amend
24 May 2006Return made up to 07/05/06; full list of members; amend
28 April 2006Return made up to 07/05/06; full list of members
28 April 2006Return made up to 07/05/06; full list of members
18 March 2006Alterations to a floating charge
18 March 2006Alterations to a floating charge
16 March 2006Alterations to a floating charge
16 March 2006Alterations to a floating charge
15 March 2006Registered office changed on 15/03/06 from: williamson & dunn 3 west craibstone street bonaccord square aberdeen AB11 6YW
15 March 2006Registered office changed on 15/03/06 from: williamson & dunn 3 west craibstone street bonaccord square aberdeen AB11 6YW
14 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06
14 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06
13 March 2006Partic of mort/charge *
13 March 2006Partic of mort/charge *
8 March 2006Partic of mort/charge *
8 March 2006Partic of mort/charge *
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 March 2006Total exemption small company accounts made up to 31 May 2005
6 March 2006Total exemption small company accounts made up to 31 May 2005
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 August 2005Secretary resigned
30 August 2005New secretary appointed
30 August 2005Secretary resigned
30 August 2005New secretary appointed
22 June 2005Location of register of members
22 June 2005Return made up to 07/05/05; full list of members
22 June 2005Return made up to 07/05/05; full list of members
22 June 2005Location of register of members
20 June 2005Ad 15/06/05--------- £ si 4@1=4 £ ic 4/8
20 June 2005New director appointed
20 June 2005New director appointed
20 June 2005Ad 15/06/05--------- £ si 4@1=4 £ ic 4/8
14 September 2004Ad 25/08/04--------- £ si 2@1=2 £ ic 2/4
14 September 2004Company name changed courtallm developments LIMITED\certificate issued on 14/09/04
14 September 2004Ad 25/08/04--------- £ si 2@1=2 £ ic 2/4
14 September 2004Company name changed courtallm developments LIMITED\certificate issued on 14/09/04
14 September 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2
14 September 2004Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2
20 May 2004New secretary appointed
20 May 2004Secretary resigned
20 May 2004Secretary resigned
20 May 2004New secretary appointed
14 May 2004Registered office changed on 14/05/04 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
14 May 2004Registered office changed on 14/05/04 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE
13 May 2004New director appointed
13 May 2004Director resigned
13 May 2004New director appointed
13 May 2004Director resigned
7 May 2004Incorporation
7 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing