- Company Overview for MORTON-DONALDSON PROPERTIES LIMITED (SC294758)
- Filing history for MORTON-DONALDSON PROPERTIES LIMITED (SC294758)
- People for MORTON-DONALDSON PROPERTIES LIMITED (SC294758)
- More for MORTON-DONALDSON PROPERTIES LIMITED (SC294758)
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) |
---|---|---|---|
29 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
26 Mar 2009 | 353 | Location of register of members | |
26 Mar 2009 | 287 | Registered office changed on 26/03/2009 from the manor, home farm drove loan denny FK6 5LH | |
26 Mar 2009 | 190 | Location of debenture register | |
26 Mar 2009 | 288c | Director and Secretary's Change of Particulars / susan donaldson / 13/02/2009 / HouseName/Number was: , now: 93; Street was: the manor, now: gateside avenue; Area was: home farm, now: ; Post Town was: drove loan, now: bonnybridge; Region was: denny, now: stirlingshire; Post Code was: FK6 5LH, now: FK4 1AY | |
26 Mar 2009 | 288c | Director's Change of Particulars / james donaldson / 13/02/2009 / HouseName/Number was: , now: 93; Street was: the manor, now: gateside avenue; Area was: home farm, now: ; Post Town was: drove loan, now: bonnybridge; Region was: denny, now: stirlingshire | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Oct 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
11 Jan 2008 | 363a | Return made up to 21/12/07; full list of members | |
14 Mar 2007 | 88(2)R | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 | |
13 Mar 2007 | AA | Accounts made up to 31 December 2006 | |
12 Mar 2007 | 288a | New director appointed | |
12 Mar 2007 | 288c | Director's particulars changed | |
06 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 288b | Secretary resigned | |
05 Mar 2007 | 363a | Return made up to 21/12/06; full list of members | |
05 Mar 2007 | 287 | Registered office changed on 05/03/07 from: 42 kilsyth road, queenzieburn kilsyth glasgow G65 9EB | |
21 Dec 2005 | NEWINC | Incorporation |