- Company Overview for MURRAY ESTATES DALMARNOCK LIMITED (SC098264)
- Filing history for MURRAY ESTATES DALMARNOCK LIMITED (SC098264)
- People for MURRAY ESTATES DALMARNOCK LIMITED (SC098264)
- Charges for MURRAY ESTATES DALMARNOCK LIMITED (SC098264)
- More for MURRAY ESTATES DALMARNOCK LIMITED (SC098264)
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) |
---|---|---|---|
25 Nov 2009 | CH01 | Director's details changed for Jestyn Rowland Davies on 10 November 2009 | |
25 Nov 2009 | CH03 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Sir David Edward Murray on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Sir David Edward Murray on 10 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Sir David Edward Murray on 12 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 | |
29 Sep 2009 | 225 | Accounting reference date extended from 31/01/2009 to 30/06/2009 | |
15 Sep 2009 | CERTNM | Company name changed ppg dalmarnock LIMITED\certificate issued on 15/09/09 | |
01 Jun 2009 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
23 Feb 2009 | 288b | Appointment terminated secretary david horne | |
23 Feb 2009 | 288b | Appointment terminated director ian tudhope | |
23 Feb 2009 | 288b | Appointment terminated director lynne higgins | |
23 Feb 2009 | 288a | Secretary appointed grigor lewis milne | |
23 Feb 2009 | 288a | Director appointed david william murray horne | |
23 Feb 2009 | 288a | Director appointed jestyn rowland davies | |
23 Feb 2009 | 288a | Director appointed james donald gilmour wilson | |
23 Feb 2009 | 288a | Director appointed david douglas murray | |
09 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
27 Nov 2008 | AA | Full accounts made up to 31 January 2008 | |
18 Nov 2008 | CERTNM | Company name changed ppg LIMITED\certificate issued on 18/11/08 | |
11 Apr 2008 | 288c | Director's change of particulars / ian tudhope / 04/04/2008 | |
08 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
29 Nov 2007 | AA | Full accounts made up to 31 January 2007 | |
13 Feb 2007 | AUD | Auditor's resignation | |
01 Feb 2007 | 363s | Return made up to 31/12/06; full list of members |