URQUHART DEVELOPMENTS (SCOTLAND) LIMITED
Company number SC267219
- Company Overview for URQUHART DEVELOPMENTS (SCOTLAND) LIMITED (SC267219)
- Filing history for URQUHART DEVELOPMENTS (SCOTLAND) LIMITED (SC267219)
- People for URQUHART DEVELOPMENTS (SCOTLAND) LIMITED (SC267219)
- Charges for URQUHART DEVELOPMENTS (SCOTLAND) LIMITED (SC267219)
- More for URQUHART DEVELOPMENTS (SCOTLAND) LIMITED (SC267219)
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 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Sep 2013 | AP03 | Appointment of Mrs Celia Margaret Lloyd Sinclair as a secretary | |
22 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
21 Jun 2013 | TM02 | Termination of appointment of Celia Sinclair as a secretary | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Mar 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
27 Mar 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
27 Mar 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
27 Mar 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
27 Mar 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
06 Mar 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
28 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Ms Parisa Namdaran Urquhart on 27 June 2011 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
03 Aug 2010 | AD01 | Registered office address changed from C/O Jamie Mcbride Cape House 59 Admiral Street Glasgow Strathclyde G41 1HP on 3 August 2010 | |
03 Aug 2010 | CH03 | Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 27 June 2010 | |
15 Jul 2010 | CH01 | Director's details changed for Parisa Namdaran Urquhart on 15 July 2010 | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Feb 2010 | AD01 | Registered office address changed from 52 St. Enoch Square 4Th Floor Glasgow G1 4AA United Kingdom on 5 February 2010 | |
27 Aug 2009 | 363a | Return made up to 27/06/09; full list of members |