Advanced company searchLink opens in new window

NETHERDALE ESTATE LTD

Company number SC203561

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)
11 May 2005 288b Secretary resigned
02 Apr 2005 AA Accounts for a dormant company made up to 30 June 2004
04 Feb 2005 363s Return made up to 28/01/05; full list of members
26 May 2004 288a New secretary appointed
25 May 2004 AA Accounts for a dormant company made up to 30 June 2003
23 Apr 2004 288b Secretary resigned
08 Mar 2004 288b Secretary resigned
24 Feb 2004 363s Return made up to 28/01/04; full list of members
26 Jan 2004 288a New secretary appointed
26 Jan 2004 288b Secretary resigned;director resigned
10 Mar 2003 288a New director appointed
10 Mar 2003 288b Director resigned
10 Mar 2003 AA Accounts for a dormant company made up to 30 June 2002
03 Feb 2003 363s Return made up to 28/01/03; full list of members
24 Oct 2002 288a New secretary appointed
24 Oct 2002 288b Secretary resigned
22 Feb 2002 287 Registered office changed on 22/02/02 from: 20 coates crescent edinburgh midlothian EH3 7AF
30 Jan 2002 363s Return made up to 28/01/02; full list of members
20 Nov 2001 AA Accounts for a dormant company made up to 30 June 2001
13 Sep 2001 225 Accounting reference date extended from 31/05/01 to 30/06/01
05 Feb 2001 363s Return made up to 28/01/01; full list of members
17 Nov 2000 225 Accounting reference date extended from 31/01/01 to 31/05/01
21 Feb 2000 288b Secretary resigned;director resigned
21 Feb 2000 288b Director resigned
21 Feb 2000 287 Registered office changed on 21/02/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA