- Company Overview for A.J. DONALD LIMITED (SC207680)
- Filing history for A.J. DONALD LIMITED (SC207680)
- People for A.J. DONALD LIMITED (SC207680)
- Charges for A.J. DONALD LIMITED (SC207680)
- Insolvency for A.J. DONALD LIMITED (SC207680)
- More for A.J. DONALD LIMITED (SC207680)
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 Jan 2017 | TM02 | Termination of appointment of Graeme Mckenna as a secretary on 25 January 2017 | |
12 Jul 2016 | TM01 | Termination of appointment of Gavin Neil Esslemont as a director on 17 June 2016 | |
09 Aug 2002 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
25 Aug 2000 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
18 Aug 2000 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
24 Jul 2000 | 410(Scot) | Partic of mort/charge * | |
21 Jul 2000 | 288a | New director appointed | |
18 Jul 2000 | 88(2)R | Ad 17/07/00--------- £ si 200000@1=200000 £ ic 247801/447801 | |
18 Jul 2000 | 88(2)R | Ad 14/07/00--------- £ si 247800@1=247800 £ ic 1/247801 | |
18 Jul 2000 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2000 | 123 | £ nc 1000/1000000 14/07/00 | |
13 Jul 2000 | 288b | Secretary resigned | |
13 Jul 2000 | 288b | Director resigned | |
13 Jul 2000 | 287 | Registered office changed on 13/07/00 from: 24 great king street edinburgh midlothian EH3 6QN | |
13 Jul 2000 | 288a | New director appointed | |
13 Jul 2000 | 288a | New secretary appointed | |
13 Jul 2000 | CERTNM | Company name changed dailyname LIMITED\certificate issued on 13/07/00 | |
01 Jun 2000 | NEWINC | Incorporation |