Greenhills Property (Dornoch) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 25, 2008)
- 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
|
COLERIDGE (NO.44) LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC285781 |
Record last updated |
Sunday, April 5, 2015 5:08:14 AM UTC |
Official Address |
C/o Mazars LLp 90 St. Vincent Street Glasgow G25ub Anderston/City
There are 29 companies registered at this street
|
Locality |
Anderston/City |
Region |
Glasgow City, Scotland |
Postal Code |
G25UB
|
Sector |
Development & sell real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 1, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Feb 1, 2012 |
Insolvency:statement of affairs 2.14b
|  |
Registry |
Feb 1, 2012 |
Return of final meeting received
|  |
Registry |
Feb 8, 2011 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Feb 7, 2011 |
Change of registered office address
|  |
Registry |
Nov 15, 2010 |
Statement of satisfaction in full or in part of a floating charge
|  |
Registry |
Nov 15, 2010 |
Statement of satisfaction in full or in part of a floating charge 14285...
|  |
Registry |
Jul 1, 2010 |
Annual return
|  |
Financials |
May 14, 2010 |
Annual accounts
|  |
Registry |
Jun 8, 2009 |
Annual return
|  |
Financials |
Sep 25, 2008 |
Annual accounts
|  |
Registry |
Jul 16, 2008 |
Annual return
|  |
Financials |
Jul 3, 2008 |
Annual accounts
|  |
Registry |
Aug 14, 2007 |
Annual return
|  |
Financials |
Apr 23, 2007 |
Annual accounts
|  |
Registry |
Feb 6, 2007 |
Dec mort/charge
|  |
Registry |
Feb 6, 2007 |
Dec mort/charge 14285...
|  |
Registry |
Sep 6, 2006 |
Change of accounting reference date
|  |
Registry |
Jun 21, 2006 |
Annual return
|  |
Registry |
Mar 21, 2006 |
Memorandum of association
|  |
Registry |
Mar 20, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Mar 16, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Mar 16, 2006 |
Particulars of mortgage/charge 14285...
|  |
Registry |
Mar 14, 2006 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Mar 9, 2006 |
Appointment of a director
|  |
Registry |
Mar 9, 2006 |
Appointment of a director 14285...
|  |
Registry |
Mar 9, 2006 |
Resignation of a director
|  |
Registry |
Mar 9, 2006 |
Resignation of a secretary
|  |
Registry |
Mar 9, 2006 |
Change in situation or address of registered office
|  |
Registry |
Mar 1, 2006 |
Change of name certificate
|  |
Registry |
Mar 1, 2006 |
Company name change
|  |
Registry |
Feb 27, 2006 |
Two appointments: 2 men
|  |
Registry |
Dec 22, 2005 |
Change of accounting reference date
|  |
Registry |
Aug 1, 2005 |
Resignation of a director
|  |
Registry |
Aug 1, 2005 |
Resignation of a director 14285...
|  |
Registry |
Jul 19, 2005 |
Particulars of mortgage/charge
|  |
Registry |
Jul 19, 2005 |
Particulars of mortgage/charge 14285...
|  |
Registry |
Jun 27, 2005 |
Appointment of a director
|  |
Registry |
Jun 27, 2005 |
Appointment of a secretary
|  |
Registry |
Jun 8, 2005 |
Resignation of 2 people: one Solicitor and one Director (a man)
|  |
Registry |
Jun 3, 2005 |
Two appointments: 2 men
|  |