PEARSON DONALDSON PROPERTIES LIMITED
Company number SC174384
- Company Overview for PEARSON DONALDSON PROPERTIES LIMITED (SC174384)
- Filing history for PEARSON DONALDSON PROPERTIES LIMITED (SC174384)
- People for PEARSON DONALDSON PROPERTIES LIMITED (SC174384)
- Charges for PEARSON DONALDSON PROPERTIES LIMITED (SC174384)
- More for PEARSON DONALDSON PROPERTIES LIMITED (SC174384)
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) |
---|---|---|---|
30 Jul 2003 | 410(Scot) | Partic of mort/charge * | |
07 May 2003 | 363s |
Return made up to 07/04/03; full list of members
|
|
31 Mar 2003 | CERTNM | Company name changed tweed homes LIMITED\certificate issued on 31/03/03 | |
29 Jan 2003 | AA | Total exemption full accounts made up to 30 April 2002 | |
29 Jan 2003 | 287 | Registered office changed on 29/01/03 from: 77 northgate peebles | |
16 Apr 2002 | 363s |
Return made up to 07/04/02; full list of members
|
|
28 Feb 2002 | AA | Total exemption small company accounts made up to 30 April 2001 | |
02 Apr 2001 | 363s |
Return made up to 07/04/01; full list of members
|
|
27 Feb 2001 | AA | Accounts for a small company made up to 30 April 2000 | |
20 Jun 2000 | 363s | Return made up to 07/04/00; full list of members | |
23 Feb 2000 | AA | Accounts for a small company made up to 30 April 1999 | |
20 Apr 1999 | 363s | Return made up to 07/04/99; full list of members | |
01 Mar 1999 | AA | Accounts for a dormant company made up to 30 April 1998 | |
11 Jun 1998 | 363s | Return made up to 07/04/98; full list of members | |
28 Apr 1998 | 88(2)R | Ad 31/03/98--------- £ si 100@1=100 £ ic 100/200 | |
28 Apr 1998 | 123 | £ nc 100/1100 31/03/98 | |
30 May 1997 | 88(2)R | Ad 17/04/97--------- £ si 98@1=98 £ ic 2/100 | |
30 May 1997 | 288a | New secretary appointed;new director appointed | |
30 May 1997 | 288a | New director appointed | |
18 Apr 1997 | 288b | Director resigned | |
18 Apr 1997 | 288b | Secretary resigned | |
18 Apr 1997 | 287 | Registered office changed on 18/04/97 from: 77 northgate peebles EH45 8BU | |
16 Apr 1997 | CERTNM | Company name changed valestream LIMITED\certificate issued on 17/04/97 | |
14 Apr 1997 | RESOLUTIONS |
Resolutions
|
|
10 Apr 1997 | 287 | Registered office changed on 10/04/97 from: 5 logie mill edinburgh EH7 4HH |