D.U.K.E. Properties (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 29, 2012)shareholder details and share percentages 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
ANCIENT MARINER PROPERTIES LIMITED
VALAD PROPERTIES (UK) LIMITED
Company type Private Limited Company , Dissolved Company Number SC226704 Record last updated Tuesday, December 15, 2015 5:50:39 PM UTC Official Address 1 Floor Exchange Place 3 Semple Street Fountainbridge/Craiglockhart There are 83 companies registered at this street
Postal Code EH38BL Sector Activities of other holding companies n.e.c.
Visits Document Type Publication date Download link Notices Dec 15, 2015 Final meetings Notices Dec 24, 2014 Resolutions for winding-up Notices Dec 24, 2014 Appointment of liquidators Notices Dec 24, 2014 Notices to creditors Notices Dec 8, 2014 Meetings of creditors Registry Jan 10, 2014 Annual return Registry Oct 25, 2013 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 25, 2013 Statement of satisfaction of a charge / full / charge no 1 14226... Registry Jul 2, 2013 Change of particulars for director Registry Jul 2, 2013 Change of particulars for corporate director Registry Jun 20, 2013 Change of particulars for director Registry Feb 6, 2013 Company name change Registry Feb 6, 2013 Change of name certificate Registry Jan 30, 2013 Change of name 10 Registry Jan 30, 2013 Request to seek comments of government department or other specified body on change of name Registry Jan 8, 2013 Annual return Financials Nov 29, 2012 Annual accounts Financials May 24, 2012 Annual accounts 14226... Registry Apr 10, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Apr 3, 2012 Particulars of a charge created by a company registered in scotland Registry Apr 2, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Mar 30, 2012 Alteration to memorandum and articles Registry Mar 29, 2012 Particulars of a charge created by a company registered in scotland Registry Mar 29, 2012 Particulars of a charge created by a company registered in scotland 14226... Registry Jan 4, 2012 Annual return Registry Jan 14, 2011 Annual return 14226... Registry Dec 22, 2010 Change of particulars for corporate secretary Registry Dec 8, 2010 Change of registered office address Financials Oct 12, 2010 Annual accounts Registry Sep 23, 2010 Change of particulars for corporate secretary Registry Sep 23, 2010 Change of registered office address Financials Mar 29, 2010 Annual accounts Registry Jan 30, 2010 Appointment of a man as Director Registry Jan 30, 2010 Resignation of one Director Registry Jan 25, 2010 Annual return Registry Jan 25, 2010 Change of particulars for corporate director Registry Jan 25, 2010 Change of particulars for corporate secretary Registry Jan 23, 2010 Appointment of a man as Director Registry Jan 23, 2010 Resignation of one Director Registry Jan 13, 2010 Appointment of a man as Chief Operating Officer - Europe and Director Registry Dec 31, 2009 Appointment of a man as Director and Chartered Accountant Registry Oct 16, 2009 Change of particulars for director Registry Sep 7, 2009 Particulars of mortgage/charge Registry Sep 7, 2009 Particulars of mortgage/charge 14226... Registry Sep 4, 2009 Appointment of a director Registry Sep 4, 2009 Resignation of a director Registry Sep 4, 2009 Particulars of mortgage/charge Registry Sep 1, 2009 Appointment of a person as Director Registry Jul 22, 2009 Particulars of mortgage/charge Registry Jul 22, 2009 Particulars of mortgage/charge 14226... Registry Jul 22, 2009 Particulars of mortgage/charge Registry Jul 22, 2009 Particulars of mortgage/charge 14226... Registry Jul 22, 2009 Particulars of mortgage/charge Registry Jul 22, 2009 Particulars of mortgage/charge 14226... Registry Jul 14, 2009 Alteration to memorandum and articles Registry Jul 13, 2009 Particulars of mortgage/charge Registry Jul 13, 2009 Particulars of mortgage/charge 14226... Registry Jul 7, 2009 Resignation of a director Registry Jun 30, 2009 Resignation of one Financial Controller and one Director (a man) Financials Apr 28, 2009 Annual accounts Registry Jan 16, 2009 Annual return Registry Jan 16, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 16, 2009 Notice of change of directors or secretaries or in their particulars 14226... Registry May 28, 2008 Appointment of a director Registry May 28, 2008 Resignation of a director Registry May 28, 2008 Resignation of a director 14226... Registry May 28, 2008 Resignation of a director Registry Mar 17, 2008 Change in situation or address of registered office Registry Jan 16, 2008 Change of accounting reference date Registry Jan 14, 2008 Annual return Financials Jan 4, 2008 Annual accounts Registry Sep 26, 2007 Change of name certificate Registry Sep 26, 2007 Company name change Registry Sep 8, 2007 Resignation of a director Registry Aug 9, 2007 Resignation of one Financial Controller and one Director (a man) Registry Jul 23, 2007 Resignation of a director Registry Jul 13, 2007 Resignation of one Banker and one Director (a man) Registry Jul 10, 2007 Resignation of 3 people: a woman and 2 men Registry May 4, 2007 Auditor's letter of resignation Registry Jan 25, 2007 Annual return Registry Nov 16, 2006 Notice of change of directors or secretaries or in their particulars Financials Oct 24, 2006 Annual accounts Registry Apr 5, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 24, 2006 Annual return Registry Sep 8, 2005 Particulars of mortgage/charge