- Company Overview for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- Filing history for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- People for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- Charges for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
- More for KINGDOM PROPERTY GROUP (GLASGOW) LIMITED (SC302980)
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) |
---|---|---|---|
09 Jun 2008 | 288a | Secretary appointed devendra gandhi | |
09 Jun 2008 | 288a | Secretary appointed michelle motion | |
09 Jun 2008 | 288b | Appointment Terminated Secretary burness LLP | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ | |
26 Mar 2008 | 288a | Director appointed michelle motion | |
06 Feb 2008 | AUD | Auditor's resignation | |
16 Jan 2008 | 288a | New director appointed | |
14 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
29 Aug 2007 | 288b | Director resigned | |
05 Jun 2007 | 363a | Return made up to 25/05/07; full list of members | |
19 Oct 2006 | 410(Scot) | Partic of mort/charge * | |
21 Aug 2006 | 288a | New director appointed | |
07 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 288a | New director appointed | |
07 Jun 2006 | 288a | New director appointed | |
06 Jun 2006 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 | |
05 Jun 2006 | CERTNM | Company name changed lothian shelf (401) LIMITED\certificate issued on 05/06/06 | |
05 Jun 2006 | 288b | Director resigned | |
05 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
25 May 2006 | NEWINC | Incorporation |