- Company Overview for HAMILTON PROPERTIES (CARRADALE) LIMITED (SC289227)
- Filing history for HAMILTON PROPERTIES (CARRADALE) LIMITED (SC289227)
- People for HAMILTON PROPERTIES (CARRADALE) LIMITED (SC289227)
- Charges for HAMILTON PROPERTIES (CARRADALE) LIMITED (SC289227)
- Insolvency for HAMILTON PROPERTIES (CARRADALE) LIMITED (SC289227)
- More for HAMILTON PROPERTIES (CARRADALE) LIMITED (SC289227)
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) |
---|---|---|---|
04 Apr 2012 | AD01 | Registered office address changed from Sterling House (3Rd Floor) 20 Renfield Street Glasgow G2 5AF on 4 April 2012 | |
14 Nov 2011 | MISC | Sect 519 auditors resignation letter | |
03 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 12 | |
02 Nov 2011 | AP01 | Appointment of Mr Andrew John Pettit as a director | |
01 Nov 2011 | AP01 | Appointment of Mr William James Killick as a director | |
27 Oct 2011 | MISC | Section 519 | |
25 Oct 2011 | CERTNM |
Company name changed cala properties (carradale) LIMITED\certificate issued on 25/10/11
|
|
25 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 11 | |
20 Oct 2011 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 20 October 2011 | |
20 Oct 2011 | TM02 | Termination of appointment of Ledge Services Limited as a secretary | |
20 Oct 2011 | TM01 | Termination of appointment of John Reid as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Alan Brown as a director | |
20 Oct 2011 | AP01 | Appointment of Mr Paul Mcphie Johnston as a director | |
20 Oct 2011 | AP01 | Appointment of Mr Stephen Gerard Kelly as a director | |
19 Oct 2011 | CONNOT |
Change of name notice
|
|
18 Oct 2011 | MG01s | Particulars of a mortgage or charge / charge no: 10 | |
18 Oct 2011 | 466(Scot) | Alterations to floating charge 10 | |
07 Sep 2011 | AA | Full accounts made up to 30 June 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
22 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 6 | |
15 Aug 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
11 Apr 2011 | TM01 | Termination of appointment of Gerald Campbell More as a director | |
16 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 | |
11 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 |