Total Documents | 142 |
---|
Total Pages | 722 |
---|
21 December 2018 | Final Gazette dissolved following liquidation |
---|---|
21 September 2018 | Notice of final meeting of creditors |
14 October 2015 | Court order notice of winding up |
14 October 2015 | Registered 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 2015 | Court order notice of winding up |
14 October 2015 | Notice of winding up order |
14 October 2015 | Registered 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 2015 | Notice of winding up order |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 August 2014 | Total exemption small company accounts made up to 30 September 2013 |
19 August 2014 | Total exemption small company accounts made up to 30 September 2013 |
20 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
26 July 2013 | Director's details changed for Alexander Thomson Chalmers on 25 July 2013 |
26 July 2013 | Director's details changed for Alexander Thomson Chalmers on 25 July 2013 |
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
10 July 2013 | Total exemption small company accounts made up to 30 September 2012 |
4 July 2013 | Auditor's resignation |
4 July 2013 | Auditor's resignation |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders |
14 March 2013 | Director's details changed for Alexander Thomson Chalmers on 1 November 2012 |
14 March 2013 | Director's details changed for Alexander Thomson Chalmers on 1 November 2012 |
14 March 2013 | Director's details changed for Alexander Thomson Chalmers on 1 November 2012 |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 |
9 January 2013 | Particulars of a mortgage or charge / charge no: 10 |
9 January 2013 | Particulars of a mortgage or charge / charge no: 9 |
9 January 2013 | Particulars of a mortgage or charge / charge no: 9 |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 |
12 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders |
16 December 2011 | Particulars of a mortgage or charge / charge no: 8 |
16 December 2011 | Particulars of a mortgage or charge / charge no: 8 |
7 December 2011 | Accounts for a small company made up to 31 March 2011 |
7 December 2011 | Accounts for a small company made up to 31 March 2011 |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 |
8 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders |
5 January 2011 | Accounts for a small company made up to 31 March 2010 |
5 January 2011 | Accounts for a small company made up to 31 March 2010 |
4 June 2010 | Registered office address changed from 5-6 Tom Semple Road Balmakeith Industrial Estate Nairn Moray IV12 5QW on 4 June 2010 |
4 June 2010 | Registered office address changed from 5-6 Tom Semple Road Balmakeith Industrial Estate Nairn Moray IV12 5QW on 4 June 2010 |
4 June 2010 | Registered office address changed from 5-6 Tom Semple Road Balmakeith Industrial Estate Nairn Moray IV12 5QW on 4 June 2010 |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders |
10 March 2010 | Register(s) moved to registered inspection location |
10 March 2010 | Register(s) moved to registered inspection location |
10 March 2010 | Register inspection address has been changed |
10 March 2010 | Register inspection address has been changed |
2 February 2010 | Accounts for a small company made up to 31 March 2009 |
2 February 2010 | Accounts for a small company made up to 31 March 2009 |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
6 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
9 June 2009 | Accounts for a small company made up to 31 March 2008 |
9 June 2009 | Accounts for a small company made up to 31 March 2008 |
3 June 2009 | Return made up to 07/05/09; full list of members; amend |
3 June 2009 | Return made up to 07/05/09; full list of members; amend |
26 May 2009 | Return made up to 07/05/09; full list of members |
26 May 2009 | Return made up to 07/05/09; full list of members |
22 May 2009 | Particulars of a mortgage or charge / charge no: 7 |
22 May 2009 | Particulars of a mortgage or charge / charge no: 7 |
20 May 2009 | Particulars of a mortgage or charge / charge no: 6 |
20 May 2009 | Particulars of a mortgage or charge / charge no: 6 |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 |
6 May 2009 | Particulars of a mortgage or charge / charge no: 3 |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
27 May 2008 | Return made up to 07/05/08; no change of members |
27 May 2008 | Return made up to 07/05/08; no change of members |
4 February 2008 | Accounts for a small company made up to 31 March 2007 |
4 February 2008 | Accounts for a small company made up to 31 March 2007 |
5 July 2007 | Return made up to 07/05/07; change of members |
5 July 2007 | Return made up to 07/05/07; change of members |
22 May 2007 | Alterations to a floating charge |
22 May 2007 | Alterations to a floating charge |
21 May 2007 | Alterations to a floating charge |
21 May 2007 | Alterations to a floating charge |
6 November 2006 | Accounts for a small company made up to 31 March 2006 |
6 November 2006 | Accounts for a small company made up to 31 March 2006 |
24 May 2006 | Return made up to 07/05/06; full list of members; amend |
24 May 2006 | Return made up to 07/05/06; full list of members; amend |
28 April 2006 | Return made up to 07/05/06; full list of members |
28 April 2006 | Return made up to 07/05/06; full list of members |
18 March 2006 | Alterations to a floating charge |
18 March 2006 | Alterations to a floating charge |
16 March 2006 | Alterations to a floating charge |
16 March 2006 | Alterations to a floating charge |
15 March 2006 | Registered office changed on 15/03/06 from: williamson & dunn 3 west craibstone street bonaccord square aberdeen AB11 6YW |
15 March 2006 | Registered office changed on 15/03/06 from: williamson & dunn 3 west craibstone street bonaccord square aberdeen AB11 6YW |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 |
14 March 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 |
13 March 2006 | Partic of mort/charge * |
13 March 2006 | Partic of mort/charge * |
8 March 2006 | Partic of mort/charge * |
8 March 2006 | Partic of mort/charge * |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 |
6 March 2006 | Total exemption small company accounts made up to 31 May 2005 |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
30 August 2005 | Secretary resigned |
30 August 2005 | New secretary appointed |
30 August 2005 | Secretary resigned |
30 August 2005 | New secretary appointed |
22 June 2005 | Location of register of members |
22 June 2005 | Return made up to 07/05/05; full list of members |
22 June 2005 | Return made up to 07/05/05; full list of members |
22 June 2005 | Location of register of members |
20 June 2005 | Ad 15/06/05--------- £ si 4@1=4 £ ic 4/8 |
20 June 2005 | New director appointed |
20 June 2005 | New director appointed |
20 June 2005 | Ad 15/06/05--------- £ si 4@1=4 £ ic 4/8 |
14 September 2004 | Ad 25/08/04--------- £ si 2@1=2 £ ic 2/4 |
14 September 2004 | Company name changed courtallm developments LIMITED\certificate issued on 14/09/04 |
14 September 2004 | Ad 25/08/04--------- £ si 2@1=2 £ ic 2/4 |
14 September 2004 | Company name changed courtallm developments LIMITED\certificate issued on 14/09/04 |
14 September 2004 | Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2 |
14 September 2004 | Ad 12/05/04--------- £ si 1@1=1 £ ic 1/2 |
20 May 2004 | New secretary appointed |
20 May 2004 | Secretary resigned |
20 May 2004 | Secretary resigned |
20 May 2004 | New secretary appointed |
14 May 2004 | Registered office changed on 14/05/04 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE |
14 May 2004 | Registered office changed on 14/05/04 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE |
13 May 2004 | New director appointed |
13 May 2004 | Director resigned |
13 May 2004 | New director appointed |
13 May 2004 | Director resigned |
7 May 2004 | Incorporation |
7 May 2004 | Incorporation |