Advanced company searchLink opens in new window

MORTON-DONALDSON PROPERTIES LIMITED

Company number SC294758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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