GOLDCREST DEVELOPMENTS (UK) LIMITED
Company number SC137060
- Company Overview for GOLDCREST DEVELOPMENTS (UK) LIMITED (SC137060)
- Filing history for GOLDCREST DEVELOPMENTS (UK) LIMITED (SC137060)
- People for GOLDCREST DEVELOPMENTS (UK) LIMITED (SC137060)
- Charges for GOLDCREST DEVELOPMENTS (UK) LIMITED (SC137060)
- More for GOLDCREST DEVELOPMENTS (UK) LIMITED (SC137060)
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) |
---|---|---|---|
21 Dec 2014 | AD01 | Registered office address changed from The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW Scotland to The Lodge Tor Na Dee 106 North Deeside Road Milltimber Aberdeen AB13 0HW on 21 December 2014 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Finnan Lodge Old Inn Road Findon, Portlethen Aberdeen Aberdeenshire AB12 3RT to The Lodge, Tor Na Dee North Deeside Road Milltimber Aberdeenshire AB13 0HW on 1 August 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Mr George William Knox on 21 October 2011 | |
16 Mar 2012 | CH03 | Secretary's details changed for Mr George William Knox on 21 October 2011 | |
16 Mar 2012 | CH01 | Director's details changed for Mrs Shenac Knox on 21 October 2011 | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 7 the Meadows Maryculter Aberdeen AB12 5GZ on 13 October 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for George William Knox on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Shenac Knox on 10 March 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 10/03/09; full list of members | |
15 May 2009 | 287 | Registered office changed on 15/05/2009 from 12-16 albyn place aberdeen AB10 1PS | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
24 Apr 2008 | 363a | Return made up to 10/03/08; full list of members | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Apr 2007 | 419a(Scot) | Dec mort/charge * |