- Company Overview for ASHLAR I. LTD. (SC175976)
- Filing history for ASHLAR I. LTD. (SC175976)
- People for ASHLAR I. LTD. (SC175976)
- Charges for ASHLAR I. LTD. (SC175976)
- Insolvency for ASHLAR I. LTD. (SC175976)
- More for ASHLAR I. LTD. (SC175976)
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) |
---|---|---|---|
20 Nov 2008 | 288b | Appointment terminated secretary yousaf & co LTD. | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 8 eagle street, second floor craighall business park glasgow G4 9XA | |
26 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
02 Oct 2007 | AA | Total exemption full accounts made up to 31 May 2006 | |
27 Aug 2007 | 363s |
Return made up to 30/05/07; no change of members
|
|
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: 24 speirs wharf glasgow G4 9TB | |
03 Nov 2006 | 287 | Registered office changed on 03/11/06 from: 40-44 albert road glasgow G42 8DN | |
10 Jul 2006 | 363s |
Return made up to 30/05/06; full list of members
|
|
10 Jul 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
22 Sep 2005 | AAMD | Amended accounts made up to 31 May 2003 | |
22 Sep 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
22 Sep 2005 | 363s | Return made up to 30/05/05; full list of members | |
01 Oct 2004 | 363s |
Return made up to 30/05/04; full list of members
|
|
17 Jun 2004 | 410(Scot) | Partic of mort/charge * | |
25 May 2004 | AA | Total exemption full accounts made up to 31 May 2003 | |
24 May 2004 | 410(Scot) | Partic of mort/charge * | |
09 Mar 2004 | 410(Scot) | Partic of mort/charge * | |
29 Nov 2003 | 363s | Return made up to 30/05/03; full list of members | |
26 Sep 2003 | 410(Scot) | Partic of mort/charge * | |
19 Jun 2003 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2003 | 288a | New secretary appointed | |
08 Nov 2002 | AA | Total exemption full accounts made up to 31 May 2002 | |
28 Jun 2002 | 363s | Return made up to 30/05/02; full list of members | |
28 Jun 2002 | 287 | Registered office changed on 28/06/02 from: 74 middlesex street kinning park glasgow G41 1EE | |
20 Mar 2002 | CERTNM | Company name changed torq properties LTD.\certificate issued on 20/03/02 |