Alexander Morton (Scotland) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2003)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ESKYWELL LIMITED
ALEXANDER MORTON HOMES (SCOTLAND) LIMITED
Company type | Private Limited Company |
Company Number | SC235857 |
Record last updated | Wednesday, June 29, 2016 8:29:47 PM UTC |
Official Address | 3 Earls Court Grangemouth Scotland Fk38ze There are 212 companies registered at this street |
Locality | Grangemouth |
Region | Falkirk, Scotland |
Postal Code | FK38ZE |
Sector | General construction & civil engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 2, 2015 | Compulsory strike off suspended |  |
Registry | Jun 26, 2015 | First notification of strike - off in london gazette |  |
Registry | Dec 6, 2014 | Compulsory strike off suspended |  |
Registry | Nov 28, 2014 | First notification of strike - off in london gazette |  |
Registry | Apr 11, 2014 | Compulsory strike off suspended |  |
Registry | Apr 4, 2014 | First notification of strike-off action in london gazette |  |
Registry | Jun 15, 2013 | Compulsory strike off suspended |  |
Registry | May 10, 2013 | First notification of strike-off action in london gazette |  |
Registry | Feb 14, 2013 | Change of registered office address |  |
Registry | Oct 4, 2012 | Order of court recall of provisional liquidator |  |
Registry | Apr 19, 2012 | Appointment of liquidator f |  |
Registry | Apr 12, 2012 | Compulsory strike off suspended |  |
Registry | Apr 6, 2012 | First notification of strike-off action in london gazette |  |
Registry | Aug 30, 2011 | Annual return |  |
Financials | Jul 1, 2011 | Annual accounts |  |
Registry | Feb 16, 2011 | Company name change |  |
Registry | Feb 16, 2011 | Change of name certificate |  |
Registry | Feb 16, 2011 | Change of name 10 |  |
Registry | Aug 31, 2010 | Annual return |  |
Registry | Aug 31, 2010 | Change of registered office address |  |
Registry | Jul 27, 2010 | Resignation of one Director |  |
Registry | Jul 27, 2010 | Resignation of one Director 14235... |  |
Registry | Jul 27, 2010 | Resignation of one Secretary |  |
Registry | Jul 21, 2010 | Resignation of 2 people: one Director (a man) |  |
Registry | Jul 15, 2010 | Appointment of a man as Director |  |
Registry | Jul 5, 2010 | Appointment of a man as Director 14235... |  |
Registry | Jun 23, 2010 | Section 175 comp act 06 08 |  |
Registry | Feb 23, 2010 | Resignation of one Director |  |
Registry | Feb 22, 2010 | Resignation of one Director (a man) |  |
Financials | Jan 19, 2010 | Annual accounts |  |
Registry | Sep 25, 2009 | Dec mort/charge |  |
Registry | Sep 25, 2009 | Dec mort/charge 14235... |  |
Registry | Sep 18, 2009 | Annual return |  |
Registry | Sep 17, 2009 | Particulars of mortgage/charge |  |
Registry | Sep 11, 2009 | Annual return |  |
Financials | Jan 30, 2009 | Annual accounts |  |
Registry | Sep 12, 2008 | Annual return |  |
Registry | Dec 5, 2007 | Change in situation or address of registered office |  |
Financials | Oct 8, 2007 | Annual accounts |  |
Registry | Sep 26, 2007 | Dec mort/charge |  |
Registry | Sep 6, 2007 | Annual return |  |
Financials | Jan 17, 2007 | Annual accounts |  |
Registry | Dec 14, 2006 | Particulars of mortgage/charge |  |
Registry | Oct 31, 2006 | Annual return |  |
Registry | Sep 28, 2006 | Appointment of a secretary |  |
Registry | Sep 28, 2006 | Resignation of a secretary |  |
Registry | Sep 14, 2006 | Appointment of a man as Secretary |  |
Registry | Jul 27, 2006 | Particulars of mortgage/charge |  |
Registry | Jul 18, 2006 | Change in situation or address of registered office |  |
Registry | Jun 27, 2006 | Appointment of a director |  |
Registry | May 15, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 10, 2006 | Particulars of mortgage/charge |  |
Registry | Mar 20, 2006 | Appointment of a man as Director |  |
Financials | Jan 27, 2006 | Annual accounts |  |
Registry | Jan 13, 2006 | Particulars of mortgage/charge |  |
Registry | Jan 11, 2006 | Resignation of a director |  |
Registry | Jan 11, 2006 | Resignation of a director 14235... |  |
Registry | Dec 13, 2005 | Resignation of 2 people: one Solicitor, one Company Director and one Director (a man) |  |
Registry | Nov 12, 2005 | Particulars of mortgage/charge |  |
Registry | Sep 9, 2005 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 7, 2005 | Annual return |  |
Financials | Dec 1, 2004 | Annual accounts |  |
Registry | Aug 31, 2004 | Annual return |  |
Financials | Oct 31, 2003 | Annual accounts |  |
Registry | Sep 14, 2003 | Annual return |  |
Registry | Feb 14, 2003 | Particulars of mortgage/charge |  |
Registry | Nov 26, 2002 | Appointment of a secretary |  |
Registry | Nov 25, 2002 | Appointment of a director |  |
Registry | Nov 25, 2002 | Appointment of a director 14235... |  |
Registry | Nov 21, 2002 | Appointment of a director |  |
Registry | Nov 20, 2002 | Change of name certificate |  |
Registry | Nov 20, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 20, 2002 | Appointment of a director |  |
Registry | Nov 20, 2002 | Company name change |  |
Registry | Nov 20, 2002 | Change of accounting reference date |  |
Registry | Nov 20, 2002 | Resignation of a secretary |  |
Registry | Nov 20, 2002 | Resignation of a director |  |
Registry | Oct 28, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Aug 23, 2002 | Two appointments: 2 companies |  |