- Company Overview for GLENORMISTON ESTATES LIMITED (SC305307)
- Filing history for GLENORMISTON ESTATES LIMITED (SC305307)
- People for GLENORMISTON ESTATES LIMITED (SC305307)
- Charges for GLENORMISTON ESTATES LIMITED (SC305307)
- More for GLENORMISTON ESTATES LIMITED (SC305307)
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) |
---|---|---|---|
10 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for Mr Murray Warner on 30 March 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011 | |
09 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Mr Murray Warner on 11 July 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Stanley Dawson Brash on 11 July 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Sep 2009 | 363a | Return made up to 11/07/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
13 Feb 2008 | 410(Scot) | Partic of mort/charge * | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jan 2008 | 419a(Scot) | Dec mort/charge * | |
15 Jan 2008 | 410(Scot) | Partic of mort/charge * | |
09 Jan 2008 | 419a(Scot) | Dec mort/charge * | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE | |
21 Aug 2007 | 363s |
Return made up to 11/07/07; full list of members
|
|
15 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
09 Dec 2006 | 410(Scot) | Partic of mort/charge * | |
30 Nov 2006 | 88(2)R | Ad 20/11/04--------- £ si 98@1=98 £ ic 2/100 | |
14 Jul 2006 | 288a | New director appointed |