- Company Overview for DRUM RENEWABLES LIMITED (SC212899)
- Filing history for DRUM RENEWABLES LIMITED (SC212899)
- People for DRUM RENEWABLES LIMITED (SC212899)
- Charges for DRUM RENEWABLES LIMITED (SC212899)
- More for DRUM RENEWABLES LIMITED (SC212899)
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) |
---|---|---|---|
10 Jul 2007 | 288c | Director's particulars changed | |
06 Apr 2007 | 419a(Scot) | Dec mort/charge * | |
14 Nov 2006 | 288c | Director's particulars changed | |
14 Nov 2006 | 363a | Return made up to 10/11/06; full list of members | |
10 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
10 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
05 Sep 2006 | AA | Total exemption small company accounts made up to 30 April 2005 | |
19 Jul 2006 | 410(Scot) | Partic of mort/charge * | |
06 Jun 2006 | 410(Scot) | Partic of mort/charge * | |
18 Mar 2006 | 410(Scot) | Partic of mort/charge * | |
22 Nov 2005 | 363a | Return made up to 10/11/05; full list of members | |
05 Sep 2005 | AA | Total exemption small company accounts made up to 30 April 2004 | |
17 May 2005 | 410(Scot) | Partic of mort/charge * | |
15 Apr 2005 | 419a(Scot) | Dec mort/charge * | |
05 Jan 2005 | 287 | Registered office changed on 05/01/05 from: 15 sandyford place, glasgow, G3 7NB | |
29 Nov 2004 | 363a | Return made up to 10/11/04; full list of members; amend | |
16 Nov 2004 | 363s | Return made up to 10/11/04; full list of members | |
22 Mar 2004 | CERTNM | Company name changed palisade properties (stranraer) LIMITED\certificate issued on 22/03/04 | |
01 Mar 2004 | AA | Total exemption small company accounts made up to 30 April 2003 | |
29 Nov 2003 | 363s |
Return made up to 10/11/03; full list of members
|
|
21 Nov 2002 | 363s |
Return made up to 10/11/02; full list of members
|
|
23 Aug 2002 | AA | Total exemption small company accounts made up to 30 April 2002 | |
28 Dec 2001 | CERTNM | Company name changed palisade properties (dse) LTD.\certificate issued on 28/12/01 | |
28 Dec 2001 | 288a | New director appointed | |
28 Dec 2001 | 287 | Registered office changed on 28/12/01 from: investment house, 6 union row, aberdeen, AB10 1DQ |