BIGGAR OAKFIELD DEVELOPMENTS LIMITED
Company number SC280589
- Company Overview for BIGGAR OAKFIELD DEVELOPMENTS LIMITED (SC280589)
- Filing history for BIGGAR OAKFIELD DEVELOPMENTS LIMITED (SC280589)
- People for BIGGAR OAKFIELD DEVELOPMENTS LIMITED (SC280589)
- Charges for BIGGAR OAKFIELD DEVELOPMENTS LIMITED (SC280589)
- More for BIGGAR OAKFIELD DEVELOPMENTS LIMITED (SC280589)
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) |
---|---|---|---|
23 Feb 2015 | CH01 | Director's details changed for Mr Stephen Mccrindle on 23 February 2015 | |
23 Feb 2015 | CH03 | Secretary's details changed for Mr John Telfer Richmond on 23 February 2015 | |
21 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from the Creamery Thankerton Biggar Lanarkshire ML12 6PA on 24 February 2014 | |
21 Dec 2013 | MR01 | Registration of charge 2805890006 | |
15 Nov 2013 | MR01 | Registration of charge 2805890005 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
09 Jan 2013 | AP01 | Appointment of Mrs Mary Ann Richmond as a director | |
28 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
26 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr John Telfer Richmond on 18 March 2010 | |
11 Aug 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
19 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
19 Mar 2009 | 288b | Appointment terminated director mary richmond | |
18 Dec 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
21 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
14 Oct 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
16 Sep 2008 | 363a | Return made up to 23/02/08; full list of members | |
15 Aug 2008 | 287 | Registered office changed on 15/08/2008 from c/o jackson & co, 4TH floor 166 buchanan street glasgow G1 2LW |