Total Documents | 78 |
---|
Total Pages | 350 |
---|
2 October 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 October 2015 | Final Gazette dissolved via voluntary strike-off |
12 June 2015 | First Gazette notice for voluntary strike-off |
12 June 2015 | First Gazette notice for voluntary strike-off |
29 May 2015 | Application to strike the company off the register |
29 May 2015 | Application to strike the company off the register |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 |
8 December 2014 | Satisfaction of charge 1 in full |
8 December 2014 | Satisfaction of charge 1 in full |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
17 June 2013 | Total exemption small company accounts made up to 31 August 2012 |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 |
21 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders |
21 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 |
23 September 2009 | Registered office changed on 23/09/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ |
23 September 2009 | Registered office changed on 23/09/2009 from whitehall house 33 yeaman shore dundee DD1 4BJ |
11 September 2009 | Return made up to 17/08/09; full list of members |
11 September 2009 | Return made up to 17/08/09; full list of members |
1 September 2009 | Amending 88(2) |
1 September 2009 | Amending 88(2) |
1 September 2009 | Amending 88(2) |
1 September 2009 | Amending 88(2) |
4 June 2009 | Total exemption full accounts made up to 31 August 2008 |
4 June 2009 | Total exemption full accounts made up to 31 August 2008 |
19 August 2008 | Return made up to 17/08/08; full list of members |
19 August 2008 | Return made up to 17/08/08; full list of members |
15 May 2008 | Company name changed balcairn homes LIMITED\certificate issued on 16/05/08 |
15 May 2008 | Company name changed balcairn homes LIMITED\certificate issued on 16/05/08 |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 |
22 April 2008 | Particulars of a mortgage or charge / charge no: 2 |
27 March 2008 | Memorandum and Articles of Association |
27 March 2008 | Nc inc already adjusted 19/03/08 |
27 March 2008 | Resolutions
|
27 March 2008 | Nc inc already adjusted 19/03/08 |
27 March 2008 | Ad 19/03/08\gbp si 100000@1=100000\gbp ic 100/100100\ |
27 March 2008 | Ad 19/03/08\gbp si 100000@1=100000\gbp ic 100/100100\ |
27 March 2008 | Resolutions
|
27 March 2008 | Memorandum and Articles of Association |
17 December 2007 | Partic of mort/charge * |
17 December 2007 | Partic of mort/charge * |
27 November 2007 | New director appointed |
27 November 2007 | New director appointed |
27 November 2007 | Director resigned |
27 November 2007 | Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100 |
27 November 2007 | New director appointed |
27 November 2007 | New secretary appointed |
27 November 2007 | Director resigned |
27 November 2007 | New secretary appointed |
27 November 2007 | Secretary resigned |
27 November 2007 | Secretary resigned |
27 November 2007 | New director appointed |
27 November 2007 | Ad 01/11/07--------- £ si 99@1=99 £ ic 1/100 |
23 November 2007 | Company name changed castlelaw (no.710) LIMITED\certificate issued on 23/11/07 |
23 November 2007 | Company name changed castlelaw (no.710) LIMITED\certificate issued on 23/11/07 |
29 October 2007 | Memorandum and Articles of Association |
29 October 2007 | Resolutions
|
29 October 2007 | Memorandum and Articles of Association |
29 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
17 August 2007 | Incorporation |
17 August 2007 | Incorporation |