Annan House Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 13, 2014)
- 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
|
VAT Number of Annan House Limited
|
KATALYST PROJECTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC313355 |
Record last updated |
Wednesday, January 4, 2017 10:22:26 AM UTC |
Official Address |
61 Dublin Street Edinburgh Eh36nl City Centre
There are 260 companies registered at this street
|
Locality |
City Centre |
Region |
Scotland |
Postal Code |
EH36NL
|
Sector |
Development of building projects |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Feb 2, 2015 |
Annual return
|  |
Registry |
Nov 7, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Nov 7, 2014 |
Statement of satisfaction of a charge / full / charge no 1 14313...
|  |
Financials |
Oct 13, 2014 |
Annual accounts
|  |
Registry |
Jan 9, 2014 |
Annual return
|  |
Financials |
Oct 2, 2013 |
Annual accounts
|  |
Registry |
Jan 4, 2013 |
Annual return
|  |
Financials |
Sep 20, 2012 |
Annual accounts
|  |
Registry |
Jul 17, 2012 |
Resignation of one Director
|  |
Registry |
Jul 17, 2012 |
Resignation of one Director 14313...
|  |
Registry |
Jul 12, 2012 |
Change of name certificate
|  |
Registry |
Jul 12, 2012 |
Change of name 10
|  |
Registry |
Jul 12, 2012 |
Company name change
|  |
Registry |
Jun 29, 2012 |
Resignation of 2 people: one Chartered Surveyor, one Manager and one Director (a man)
|  |
Registry |
Jan 5, 2012 |
Annual return
|  |
Registry |
Jan 5, 2012 |
Change of particulars for director
|  |
Registry |
Jan 5, 2012 |
Change of particulars for secretary
|  |
Financials |
Oct 5, 2011 |
Annual accounts
|  |
Registry |
Aug 16, 2011 |
Appointment of a woman as Director
|  |
Registry |
Aug 1, 2011 |
Appointment of a woman
|  |
Registry |
Jan 17, 2011 |
Annual return
|  |
Financials |
Oct 5, 2010 |
Annual accounts
|  |
Registry |
Apr 6, 2010 |
Resignation of one Director
|  |
Registry |
Jan 13, 2010 |
Annual return
|  |
Registry |
Jan 7, 2010 |
Resignation of one Director (a man)
|  |
Financials |
Nov 4, 2009 |
Annual accounts
|  |
Registry |
Sep 25, 2009 |
Appointment of a man as Secretary
|  |
Registry |
Sep 25, 2009 |
Change in situation or address of registered office
|  |
Registry |
Sep 16, 2009 |
Appointment of a man as Accountant and Secretary
|  |
Registry |
Feb 9, 2009 |
Annual return
|  |
Registry |
Oct 23, 2008 |
Resignation of a director
|  |
Registry |
Oct 22, 2008 |
Resignation of a director 14313...
|  |
Financials |
Jul 23, 2008 |
Annual accounts
|  |
Registry |
May 30, 2008 |
Appointment of a man as Director
|  |
Registry |
May 30, 2008 |
Appointment of a man as Director 14313...
|  |
Registry |
May 23, 2008 |
Resignation of a secretary
|  |
Registry |
May 16, 2008 |
Two appointments: 2 men
|  |
Registry |
May 2, 2008 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 31, 2008 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Jan 8, 2008 |
Annual return
|  |
Registry |
Jan 10, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 28, 2006 |
Particulars of mortgage/charge
|  |
Registry |
Dec 28, 2006 |
Particulars of mortgage/charge 14313...
|  |
Registry |
Dec 12, 2006 |
Five appointments: 5 men
|  |