- Company Overview for ENDRICK LANDSCAPES LIMITED (SC292822)
- Filing history for ENDRICK LANDSCAPES LIMITED (SC292822)
- People for ENDRICK LANDSCAPES LIMITED (SC292822)
- Charges for ENDRICK LANDSCAPES LIMITED (SC292822)
- More for ENDRICK LANDSCAPES LIMITED (SC292822)
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) |
---|---|---|---|
03 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2014 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2014-03-26
|
|
14 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2013 | CH01 | Director's details changed for Mr Kenneth Macfadyen on 27 September 2013 | |
27 Sep 2013 | CH03 | Secretary's details changed for Carolyn Macfadyn on 27 September 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from 25 Village Green Campsie Village Lennoxtown Glasgow G66 7BD on 27 September 2013 | |
04 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
23 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Lewis Macfadyen on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Kenneth Macfadyen on 23 November 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 May 2009 | 288b | Appointment terminated secretary frank hill | |
11 May 2009 | 288a | Secretary appointed carolyn macfadyn | |
12 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
25 Apr 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
25 Apr 2008 | 288c | Director's change of particulars / kenneth macfadyen / 19/04/2008 | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from 33 buchanan street balfron glasgow G63 0TS | |
28 Mar 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 |