Frasers Hamilton (Shrubhill) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 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
PACIFIC SHELF 1219 LIMITED
BENSON LEVADE LIMITED
B L DEVELOPMENTS (SHRUBHILL) LIMITED
Company type Private Limited Company , Dissolved Company Number SC247751 Record last updated Wednesday, October 15, 2014 2:05:39 PM UTC Official Address Care Of:Deloitte LLplomond Hosue 9 George Square Glasgow LLp G21qq Anderston/City There are 4 companies registered at this street
Postal Code G21QQ Sector Development & sell real estate
Document Type Publication date Download link Registry Sep 1, 2014 Notice of move from administration to dissolution Registry Sep 1, 2014 Administrator's progress report Registry May 21, 2014 Insolvency:statement of affairs 2.14b Registry Apr 7, 2014 Administrator's progress report Registry Oct 3, 2013 Administrator's progress report 14247... Registry Aug 21, 2013 Notice of extension of period of administration Registry Apr 3, 2013 Administrator's progress report Registry Feb 20, 2013 Resignation of one Director Registry Dec 31, 2012 Resignation of one Director (a man) Registry Nov 15, 2012 Notice of deemed approval of proposals Registry Nov 2, 2012 Statement of administrator's proposals Registry Oct 16, 2012 Notice of statement of affairs/2.13b Registry Sep 14, 2012 Change of registered office address Registry Sep 14, 2012 Notice of administrator's appointment Financials Jul 31, 2012 Annual accounts Registry Jul 3, 2012 Annual return Registry Jul 3, 2012 Resignation of one Secretary Registry Jul 3, 2012 Resignation of one Secretary 14247... Registry Jul 3, 2012 Resignation of one Director Registry Apr 3, 2012 Change of registered office address Registry May 9, 2011 Resignation of one Secretary Registry May 9, 2011 Resignation of one Secretary 14247... Registry May 9, 2011 Auditor's letter of resignation Registry May 9, 2011 Resignation of one Director Registry Apr 20, 2011 Resignation of 3 people: one Secretary (a man) and one Director (a man) Financials Apr 20, 2011 Annual accounts Registry Jan 18, 2011 Change of registered office address Registry Dec 8, 2010 Change of registered office address 14247... Registry Sep 24, 2010 Change of particulars for director Registry Sep 23, 2010 Change of registered office address Registry Sep 16, 2010 Appointment of a person as Secretary Registry Sep 16, 2010 Resignation of one Secretary Registry Sep 1, 2010 Resignation of one Secretary 14247... Financials Jun 21, 2010 Annual accounts Registry Apr 20, 2010 Annual return Registry Apr 20, 2010 Change of particulars for corporate secretary Registry Nov 24, 2009 Resignation of one Director Registry Oct 30, 2009 Change of particulars for director Registry Oct 30, 2009 Change of particulars for director 14247... Registry Oct 30, 2009 Change of particulars for director Registry Sep 22, 2009 Auditor's letter of resignation Registry Sep 1, 2009 Resignation of one Company Director and one Director (a man) Financials Aug 12, 2009 Annual accounts Registry May 11, 2009 Annual return Registry May 11, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 8, 2008 Appointment of a man as Director Registry Oct 8, 2008 Resignation of a director Registry Sep 26, 2008 Resignation of one Director (a man) Registry Sep 17, 2008 Appointment of a secretary Registry Sep 17, 2008 Annual return Registry Sep 11, 2008 Appointment of a person as Secretary Financials Aug 18, 2008 Annual accounts Registry Dec 19, 2007 Appointment of a secretary Registry Dec 19, 2007 Appointment of a director Registry Oct 12, 2007 Particulars of mortgage/charge Registry Oct 12, 2007 Alteration to mortgage/charge Registry Oct 12, 2007 Change of accounting reference date Registry Oct 11, 2007 Alteration to mortgage/charge Registry Oct 9, 2007 Section 175 comp act 06 08 Registry Oct 9, 2007 Company name change Registry Oct 9, 2007 Appointment of a director Registry Oct 9, 2007 Appointment of a director 14247... Registry Oct 9, 2007 Section 175 comp act 06 08 Registry Oct 9, 2007 Authorised allotment of shares and debentures Registry Oct 9, 2007 Resignation of a secretary Registry Oct 9, 2007 Change in situation or address of registered office Registry Oct 9, 2007 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Oct 9, 2007 Section 175 comp act 06 08 Registry Oct 9, 2007 Appointment of a director Registry Oct 9, 2007 Appointment of a director 14247... Registry Oct 9, 2007 Authorised allotment of shares and debentures Registry Oct 6, 2007 Particulars of mortgage/charge Registry Oct 6, 2007 Alteration to mortgage/charge Registry Oct 6, 2007 Dec mort/charge Registry Oct 6, 2007 Dec mort/charge 14247... Registry Oct 5, 2007 Particulars of mortgage/charge Registry Oct 4, 2007 Particulars of mortgage/charge 14247... Registry Sep 28, 2007 Four appointments: 4 men Registry Jul 2, 2007 Auditor's letter of resignation Financials Jun 4, 2007 Annual accounts Registry Apr 18, 2007 Annual return Registry Nov 27, 2006 Resignation of 3 people: one Company Director, one Secretary (a man) and one Director (a man) Registry Nov 27, 2006 Appointment of a secretary Registry Nov 27, 2006 Resignation of a director Registry Nov 27, 2006 Resignation of a secretary Registry Oct 2, 2006 Memorandum of association Registry Oct 2, 2006 Alteration to memorandum and articles Registry Aug 3, 2006 Annual return Financials Jun 13, 2006 Annual accounts Registry Apr 26, 2006 Appointment of a director Registry Apr 1, 2006 Two appointments: 2 men Registry Nov 4, 2005 Change in situation or address of registered office Registry May 10, 2005 Annual return Registry Apr 15, 2005 Particulars of mortgage/charge Registry Apr 15, 2005 Particulars of mortgage/charge 14247... Registry Mar 11, 2005 Appointment of a director Registry Mar 11, 2005 Resignation of a director Registry Mar 1, 2005 Appointment of a man as Company Director and Director Registry Jan 31, 2005 Annual return Financials Jan 26, 2005 Annual accounts