SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD.
Company number SC299869
- Company Overview for SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. (SC299869)
- Filing history for SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. (SC299869)
- People for SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. (SC299869)
- Charges for SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. (SC299869)
- More for SOUTHEAST DEVELOPMENTS (SCOTLAND) LTD. (SC299869)
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) |
---|---|---|---|
07 Apr 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
01 Apr 2014 | MR01 | Registration of charge 2998690004 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
16 Apr 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 16 April 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jan 2013 | CH01 | Director's details changed for Mrs Theresa Taylor on 28 January 2013 | |
28 Jan 2013 | CH03 | Secretary's details changed for Alan Taylor on 28 January 2013 | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 10 October 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Theresa Taylor on 1 April 2010 | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Feb 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
03 Feb 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
19 Jun 2009 | 363a | Return made up to 29/03/09; no change of members | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Apr 2009 | 287 | Registered office changed on 06/04/2009 from napier pavilions 2A napier place, wardpark north cumbernauld strathclyde G68 0LL | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
13 May 2008 | 363s | Return made up to 29/03/08; no change of members | |
31 Jan 2008 | 225 | Accounting reference date extended from 31/03/07 to 30/06/07 |