- Company Overview for MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED (SC187607)
- Filing history for MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED (SC187607)
- People for MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED (SC187607)
- More for MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED (SC187607)
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) |
---|---|---|---|
24 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Oct 2014 | AD01 | Registered office address changed from C/O Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ to Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL on 23 October 2014 | |
17 Jul 2014 | AR01 | Annual return made up to 14 July 2014 no member list | |
10 Dec 2013 | AP01 | Appointment of Roger Gordon Connon as a director | |
10 Dec 2013 | AP01 | Appointment of Paul Anthony Connolly as a director | |
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jul 2013 | AR01 | Annual return made up to 14 July 2013 no member list | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Oct 2012 | TM01 | Termination of appointment of Thomas Anderson as a director | |
28 Sep 2012 | AR01 | Annual return made up to 14 July 2012 no member list | |
27 Sep 2012 | CH01 | Director's details changed for Ian James Graeme Lyall on 13 July 2012 | |
27 Sep 2012 | CH01 | Director's details changed for Mr Richard Kerr Linton on 17 March 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 14 July 2011 no member list | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Sep 2010 | AR01 | Annual return made up to 14 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Thomas Duncan Anderson on 13 July 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Thomas Neil Ferrier on 13 July 2010 | |
25 Sep 2009 | 363a | Annual return made up to 14/07/09 | |
16 Jul 2009 | 288c | Secretary's change of particulars md secretaries LIMITED logged form | |
03 Jul 2009 | 288c | Secretary's change of particulars md secretaries LIMITED logged form | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from pacific house 70 wellington street, glasgow G2 6SB | |
30 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
03 Mar 2009 | 288c | Director's change of particulars / thomas anderson / 25/02/2009 | |
10 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |