Mckechnie Properties LTD
Extended Company Report Includesoriginal incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
MCKECHNIE PROPERTIES LIMITED
Company type Private Limited Company , Dissolved Company Number SC438892 Record last updated Friday, October 25, 2013 9:22:20 PM UTC Official Address 6 Craigmuir Place Craigton There are 7 companies registered at this street
Postal Code G524DW
Visits Document Type Publication date Download link Financials Sep 3, 2013 Annual accounts Registry Jan 22, 2013 Annual return Registry Dec 14, 2012 Appointment of a man as Director and Property Development Registry Oct 10, 2012 Change of name certificate Registry Sep 20, 2012 Change of name 10 Registry Sep 13, 2012 Change of name 10 1960... Registry Sep 13, 2012 Notice of change of name nm01 - resolution Financials Jul 26, 2012 Annual accounts Registry Jan 3, 2012 Annual return Registry Nov 1, 2011 Alteration to memorandum and articles Financials Aug 17, 2011 Annual accounts Registry Jan 5, 2011 Annual return Financials Aug 26, 2010 Annual accounts Registry Jan 5, 2010 Annual return Financials Oct 28, 2009 Annual accounts Registry Oct 9, 2009 Change of particulars for director Registry Oct 9, 2009 Change of particulars for secretary Registry Oct 9, 2009 Change of particulars for director Registry Oct 8, 2009 Change of particulars for director 1960... Registry Jan 5, 2009 Annual return Financials Oct 15, 2008 Annual accounts Registry Jan 7, 2008 Annual return Registry Sep 11, 2007 Notice of change of directors or secretaries or in their particulars Financials Jun 12, 2007 Annual accounts Registry May 1, 2007 Resignation of a director Registry Jan 2, 2007 Annual return Registry Nov 16, 2006 Appointment of a director Financials Nov 4, 2006 Annual accounts Registry May 17, 2006 Appointment of a director Registry Mar 31, 2006 Resignation of a director Registry Mar 31, 2006 Appointment of a director Registry Jan 3, 2006 Annual return Registry Sep 15, 2005 Appointment of a director Registry Aug 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 15, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1960... Registry Aug 3, 2005 Resignation of a director Registry Jul 22, 2005 Change of accounting reference date Registry Jun 29, 2005 Auditor's letter of resignation Registry Jun 14, 2005 Resignation of a director Financials Jun 6, 2005 Annual accounts Registry Jan 17, 2005 Annual return Registry Jun 21, 2004 Resignation of a director Financials May 28, 2004 Annual accounts Registry Feb 4, 2004 Section 175 comp act 06 08 Registry Jan 19, 2004 Annual return Financials Feb 10, 2003 Annual accounts Registry Jan 15, 2003 Annual return Registry Sep 27, 2002 Notice of change of directors or secretaries or in their particulars Registry Jul 31, 2002 Appointment of a director Registry Jun 20, 2002 Change in situation or address of registered office Financials Apr 29, 2002 Annual accounts Registry Jan 8, 2002 Annual return Registry Nov 13, 2001 Resignation of a director Registry Sep 21, 2001 Resignation of a director 1960... Registry Jun 8, 2001 Declaration that part of the property or undertaking charges Registry Jun 8, 2001 Declaration that part of the property or undertaking charges 1960... Registry Feb 20, 2001 Elective resolution Registry Jan 10, 2001 Auditor's letter of resignation Registry Jan 9, 2001 Annual return Registry Nov 17, 2000 Particulars of a mortgage or charge Registry Nov 15, 2000 Declaration in relation to assistance for the acquisition of shares Registry Nov 15, 2000 Adopt mem and arts Registry Nov 8, 2000 Auditor's letter of resignation Financials Nov 8, 2000 Annual accounts Registry Nov 7, 2000 Particulars of a mortgage or charge Financials Mar 21, 2000 Annual accounts Registry Jan 24, 2000 Annual return Registry Mar 31, 1999 Company name change Registry Mar 30, 1999 Change of name certificate Financials Jan 26, 1999 Annual accounts Registry Dec 29, 1998 Annual return Registry May 19, 1998 Notice of change of directors or secretaries or in their particulars Registry Jan 8, 1998 Annual return Financials Dec 11, 1997 Annual accounts Registry Nov 25, 1997 Notice of change of directors or secretaries or in their particulars Registry Nov 24, 1997 Notice of change of directors or secretaries or in their particulars 1960... Registry Jun 16, 1997 Resignation of a director Registry May 14, 1997 Resignation of a director 1960... Registry May 13, 1997 Appointment of a director Registry Mar 20, 1997 Appointment of a director 1960... Registry Jan 26, 1997 Annual return Financials Nov 20, 1996 Annual accounts Registry Jan 9, 1996 Director resigned, new director appointed Registry Dec 27, 1995 Annual return Financials Nov 21, 1995 Annual accounts Registry Oct 13, 1995 Director resigned, new director appointed Registry Oct 12, 1995 Director resigned, new director appointed 1960... Financials Feb 6, 1995 Annual accounts Registry Jan 31, 1995 Annual return Registry Nov 28, 1994 Director resigned, new director appointed Registry Nov 25, 1994 Director resigned, new director appointed 1960... Registry Jan 28, 1994 Annual return Financials Jan 28, 1994 Annual accounts Registry Jan 24, 1993 Annual return Financials Jan 24, 1993 Annual accounts Registry Aug 26, 1992 Director resigned, new director appointed Registry Aug 11, 1992 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Aug 11, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 11, 1992 Disapplication of pre-emption rights