NORTHERN DEVELOPMENTS (ORKNEY) LIMITED
Company number SC285940
- Company Overview for NORTHERN DEVELOPMENTS (ORKNEY) LIMITED (SC285940)
- Filing history for NORTHERN DEVELOPMENTS (ORKNEY) LIMITED (SC285940)
- People for NORTHERN DEVELOPMENTS (ORKNEY) LIMITED (SC285940)
- Charges for NORTHERN DEVELOPMENTS (ORKNEY) LIMITED (SC285940)
- More for NORTHERN DEVELOPMENTS (ORKNEY) LIMITED (SC285940)
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) |
---|---|---|---|
25 Jun 2013 | CH01 | Director's details changed for Yvonne Christine Scott on 1 April 2013 | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
03 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Feb 2012 | SH19 |
Statement of capital on 16 February 2012
|
|
16 Feb 2012 | SH20 | Statement by directors | |
16 Feb 2012 | CAP-SS | Solvency statement dated 03/02/12 | |
16 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Jun 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Graham Elliot Scott on 8 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Yvonne Christine Scott on 8 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Heather Jane Scott on 8 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Anthony Learmonth Scott on 8 June 2010 | |
12 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Jun 2009 | 363a | Return made up to 08/06/09; full list of members | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
16 Mar 2009 | 288b | Appointment terminated director jacqueline sutherland | |
16 Mar 2009 | 169 | Gbp ic 600000/400000\24/02/09\gbp sr 200000@1=200000\ | |
07 Mar 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
24 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
27 Aug 2008 | 363s | Return made up to 08/06/08; change of members | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
27 Feb 2008 | 122 | S-div |