- Company Overview for LOVAT DEVELOPMENTS LIMITED (SC244451)
- Filing history for LOVAT DEVELOPMENTS LIMITED (SC244451)
- People for LOVAT DEVELOPMENTS LIMITED (SC244451)
- Charges for LOVAT DEVELOPMENTS LIMITED (SC244451)
- Insolvency for LOVAT DEVELOPMENTS LIMITED (SC244451)
- More for LOVAT DEVELOPMENTS LIMITED (SC244451)
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) |
---|---|---|---|
16 Mar 2010 | CH01 | Director's details changed for Alastair Gordon Mackenzie on 20 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for George Grant Michie on 20 February 2010 | |
16 Mar 2010 | CH01 | Director's details changed for John Paul Fraser on 20 February 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
17 Apr 2009 | 363a | Return made up to 21/02/09; full list of members | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
11 Mar 2008 | 288c | Director's change of particulars / john fraser / 17/09/2007 | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
09 Nov 2007 | 410(Scot) | Partic of mort/charge * | |
07 Mar 2007 | 363a | Return made up to 21/02/07; full list of members | |
02 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
18 May 2006 | 410(Scot) | Partic of mort/charge * | |
16 May 2006 | 410(Scot) | Partic of mort/charge * | |
22 Feb 2006 | 363a | Return made up to 21/02/06; full list of members | |
14 Jul 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
11 Jul 2005 | 288a | New director appointed | |
11 Jul 2005 | 88(2)R | Ad 01/07/05--------- £ si 3@1=3 £ ic 9/12 | |
24 Feb 2005 | 363s |
Return made up to 21/02/05; full list of members
|
|
14 Dec 2004 | AA | Total exemption small company accounts made up to 30 April 2004 | |
11 Mar 2004 | 363s | Return made up to 21/02/04; full list of members | |
03 Nov 2003 | 287 | Registered office changed on 03/11/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ | |
03 Nov 2003 | 225 | Accounting reference date extended from 29/02/04 to 30/04/04 | |
03 Sep 2003 | 288a | New secretary appointed | |
03 Sep 2003 | 288b | Secretary resigned |