BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED
Company number SC267232
- Company Overview for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- Filing history for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- People for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- Charges for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
- More for BRAEMAR MOUNTAIN SPORTS PROPERTIES LIMITED (SC267232)
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) |
---|---|---|---|
20 May 2010 | CH01 | Director's details changed for Joanne Paton Mccabe on 1 October 2009 | |
20 May 2010 | CH01 | Director's details changed for Mr Peter Arthur Lawrence on 1 October 2009 | |
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
31 Mar 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
26 May 2009 | 363a | Return made up to 29/04/09; full list of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Nov 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
31 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2008 | 288a | Secretary appointed mr peter lawrence | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
22 Jul 2008 | 288b | Appointment terminated director fergus paton | |
22 Jul 2008 | 288b | Appointment terminated secretary fergus paton | |
09 Jun 2008 | 363a | Return made up to 29/04/08; full list of members | |
04 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
04 May 2007 | 363a | Return made up to 29/04/07; full list of members | |
26 May 2006 | 363s |
Return made up to 29/04/06; full list of members
|
|
27 Feb 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
20 May 2005 | 363s |
Return made up to 29/04/05; full list of members
|
|
02 Sep 2004 | 353 | Location of register of members | |
02 Sep 2004 | 287 | Registered office changed on 02/09/04 from: tomrichton, 21 mar road braemar ballater AB35 5YL | |
02 Sep 2004 | 225 | Accounting reference date extended from 30/04/05 to 30/09/05 | |
12 Aug 2004 | 88(2)R | Ad 29/04/04--------- £ si 179@1=179 £ ic 1/180 | |
27 Jul 2004 | 410(Scot) | Partic of mort/charge * | |
04 May 2004 | RESOLUTIONS |
Resolutions
|
|
04 May 2004 | RESOLUTIONS |
Resolutions
|