- Company Overview for SANDYLODGE PROPERTIES LIMITED (SC048791)
- Filing history for SANDYLODGE PROPERTIES LIMITED (SC048791)
- People for SANDYLODGE PROPERTIES LIMITED (SC048791)
- Charges for SANDYLODGE PROPERTIES LIMITED (SC048791)
- Insolvency for SANDYLODGE PROPERTIES LIMITED (SC048791)
- More for SANDYLODGE PROPERTIES LIMITED (SC048791)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2012 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
04 May 2012 | TM01 | Termination of appointment of Vivien Morgan as a director on 2 May 2012 | |
04 May 2012 | TM01 | Termination of appointment of Samuel Simon Gillis as a director on 2 May 2012 | |
04 May 2012 | TM01 | Termination of appointment of Anne Gillis as a director on 2 May 2012 | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Feb 2012 | AR01 |
Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
06 Feb 2012 | CH01 | Director's details changed for Mr Richard Gillis on 3 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mrs Vivien Morgan on 3 February 2012 | |
07 Apr 2011 | AD01 | Registered office address changed from 49 Meadowside Dundee DD1 1EQ on 7 April 2011 | |
05 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
09 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
24 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
13 Feb 2009 | 363a | Return made up to 12/02/09; full list of members | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Jun 2008 | 363a | Return made up to 22/06/08; full list of members | |
12 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jul 2007 | 363a | Return made up to 22/06/07; full list of members | |
02 Jul 2007 | 288c | Director's particulars changed | |
30 Nov 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed |