- Company Overview for CRUDEN HOMES HOLDINGS LIMITED (SC184082)
- Filing history for CRUDEN HOMES HOLDINGS LIMITED (SC184082)
- People for CRUDEN HOMES HOLDINGS LIMITED (SC184082)
- Charges for CRUDEN HOMES HOLDINGS LIMITED (SC184082)
- More for CRUDEN HOMES HOLDINGS LIMITED (SC184082)
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) |
---|---|---|---|
28 Oct 1999 | 88(2)R | Ad 01/10/99--------- £ si 99998@1=99998 £ ic 2/100000 | |
28 Oct 1999 | 123 | £ nc 100/100000 30/09/99 | |
22 Oct 1999 | 288a | New director appointed | |
22 Oct 1999 | 288a | New director appointed | |
22 Oct 1999 | 288a | New director appointed | |
22 Oct 1999 | 288b | Director resigned | |
25 Aug 1999 | AA | Full accounts made up to 31 March 1999 | |
14 Apr 1999 | 363s |
Return made up to 23/03/99; full list of members
|
|
30 Oct 1998 | 410(Scot) | Partic of mort/charge * | |
09 Jun 1998 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jun 1998 | 288a | New director appointed | |
05 Jun 1998 | 288a | New director appointed | |
05 Jun 1998 | 288a | New secretary appointed | |
01 Jun 1998 | CERTNM | Company name changed lothian fifty (507) LIMITED\certificate issued on 02/06/98 | |
28 May 1998 | 288b | Director resigned | |
28 May 1998 | 287 | Registered office changed on 28/05/98 from: 50 lothian road festival square edinburgh EH3 9BY | |
28 May 1998 | 288b | Director resigned | |
28 May 1998 | MEM/ARTS | Memorandum and Articles of Association | |
28 May 1998 | RESOLUTIONS |
Resolutions
|
|
01 Apr 1998 | 288c | Secretary's particulars changed | |
01 Apr 1998 | 287 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD | |
23 Mar 1998 | NEWINC | Incorporation |