MORTON PROPERTIES (DUNDEE) LIMITED
Company number SC052392
- Company Overview for MORTON PROPERTIES (DUNDEE) LIMITED (SC052392)
- Filing history for MORTON PROPERTIES (DUNDEE) LIMITED (SC052392)
- People for MORTON PROPERTIES (DUNDEE) LIMITED (SC052392)
- Charges for MORTON PROPERTIES (DUNDEE) LIMITED (SC052392)
- More for MORTON PROPERTIES (DUNDEE) LIMITED (SC052392)
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) |
---|---|---|---|
13 Oct 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
30 Jul 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
27 Mar 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
23 Jan 2013 | AD01 | Registered office address changed from 217 Brook Street, Broughty Ferry Dundee Tayside DD5 2AG on 23 January 2013 | |
02 Oct 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
08 May 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
04 Apr 2012 | CH03 | Secretary's details changed for June Morton Thomson on 4 April 2012 | |
13 Mar 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
24 Feb 2012 | TM01 | Termination of appointment of Elizabeth Sword as a director | |
22 Sep 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 31 October 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Thomas Patrick Rodgers on 3 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for June Morton Thomson on 3 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Elizabeth Keir Sword on 3 September 2010 | |
23 Apr 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 | |
18 Mar 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
17 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
03 Apr 2009 | AA | Full accounts made up to 31 October 2008 | |
03 Oct 2008 | 288a | Director appointed thomas patrick rodgers | |
03 Oct 2008 | 363a | Return made up to 03/09/08; full list of members | |
31 Mar 2008 | AA | Full accounts made up to 31 October 2007 | |
07 Feb 2008 | 287 | Registered office changed on 07/02/08 from: 90 queen street broughty ferry dundee angus DD5 1AJ | |
11 Sep 2007 | 363a | Return made up to 03/09/07; full list of members |