Advanced company searchLink opens in new window

PETER WALKER DEVELOPMENTS LIMITED

Company number SC155498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2001 288a New director appointed
26 Jun 2001 288b Director resigned
20 Jun 2001 AUD Auditor's resignation
20 Jun 2001 288a New director appointed
14 May 2001 288b Director resigned
05 Feb 2001 363s Return made up to 23/01/01; full list of members
15 Nov 2000 AA Full accounts made up to 31 March 2000
02 Nov 2000 288b Director resigned
04 Feb 2000 363s Return made up to 23/01/00; full list of members
13 Jan 2000 AA Full accounts made up to 31 March 1999
04 Feb 1999 363s Return made up to 23/01/99; full list of members
27 Nov 1998 AA
04 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
04 Mar 1998 363s Return made up to 23/01/98; full list of members
23 Jan 1998 410(Scot) Partic of mort/charge *
21 Nov 1997 288a New director appointed
14 Oct 1997 AA Accounts made up to 31 March 1997
14 Aug 1997 CERTNM Company name changed lorimer homes LIMITED\certificate issued on 15/08/97
13 Feb 1997 288b Secretary resigned
13 Feb 1997 288a New secretary appointed
13 Feb 1997 363s Return made up to 23/01/97; no change of members
  • 363(288) ‐ Secretary resigned
15 Nov 1996 AA Full accounts made up to 31 March 1996
23 Apr 1996 287 Registered office changed on 23/04/96 from: 20/30 upper gray street edinburgh EH9 1SP
11 Apr 1996 288 New secretary appointed
10 Apr 1996 288 Secretary resigned