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 Type | Publication 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 |  |