Advanced company searchLink opens in new window

SOUTHERN CROSS (ALLOA) PROPCO LIMITED

Company number 06452686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2009 CH01 Director's details changed for William James Buchan on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Richard Neil Midmer on 27 October 2009
30 Oct 2009 CH01 Director's details changed for Kamma Foulkes on 27 October 2009
27 Oct 2009 CH03 Secretary's details changed for William David Mcleish on 27 October 2009
26 Mar 2009 AA Accounts made up to 30 September 2008
09 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jan 2009 288a Director appointed william james buchan
16 Dec 2008 363a Return made up to 13/12/08; full list of members
09 Oct 2008 288b Appointment Terminated Director william colvin
03 Oct 2008 288b Appointment Terminated Director john murphy
05 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 21/08/2008
02 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Aug 2008 288a Director appointed richard neil midmer
24 Jul 2008 288a Director appointed kamma foulkes
30 Jun 2008 288b Appointment Terminated Director jason lock
28 May 2008 288c Director's Change of Particulars / john murphy / 28/05/2008 / HouseName/Number was: , now: 4; Street was: 21 montgreenan view, now: lochend road; Post Town was: kilwinning, now: troon; Post Code was: KA13 7NL, now: KA10 6JJ
26 May 2008 225 Accounting reference date shortened from 31/12/2008 to 30/09/2008
22 May 2008 288a Director appointed mr william colvin
22 May 2008 288b Appointment Terminated Director graham sizer
04 Mar 2008 288a Director appointed mr jason lock
13 Dec 2007 NEWINC Incorporation