NELSON PROPERTIES (DUNDEE) LIMITED
Company number SC033427
- Company Overview for NELSON PROPERTIES (DUNDEE) LIMITED (SC033427)
- Filing history for NELSON PROPERTIES (DUNDEE) LIMITED (SC033427)
- People for NELSON PROPERTIES (DUNDEE) LIMITED (SC033427)
- Charges for NELSON PROPERTIES (DUNDEE) LIMITED (SC033427)
- More for NELSON PROPERTIES (DUNDEE) LIMITED (SC033427)
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) |
---|---|---|---|
05 Nov 2013 | MR01 | Registration of charge 0334270005 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mrs Kirstin Kathleen Burnett on 18 November 2011 | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Mrs Kirstin Kathleen Burnett on 29 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mrs Lesley Anne Burnett on 29 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Mr Richard Stephen Burnett on 29 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Dr Gerald Mackenzie Burnett on 29 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Wendy Ann Burnett on 29 October 2009 | |
02 Nov 2009 | CH01 | Director's details changed for Dr Leonard David Burnett on 29 October 2009 | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
19 Nov 2008 | 363a | Return made up to 29/10/08; full list of members | |
11 Dec 2007 | AA | Total exemption small company accounts made up to 30 June 2007 | |
22 Nov 2007 | 363a | Return made up to 29/10/07; full list of members | |
22 Nov 2007 | 287 | Registered office changed on 22/11/07 from: slade farmhouse redford arbroath angus DD11 2RF | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: 41 north lindsay street dundee angus DD1 1PW | |
24 Nov 2006 | 288a | New director appointed | |
24 Nov 2006 | 288a | New director appointed | |
23 Nov 2006 | 363a | Return made up to 29/10/06; full list of members |