- Company Overview for ST. DUNSTANS DEVELOPMENT LIMITED (SC314025)
- Filing history for ST. DUNSTANS DEVELOPMENT LIMITED (SC314025)
- People for ST. DUNSTANS DEVELOPMENT LIMITED (SC314025)
- Charges for ST. DUNSTANS DEVELOPMENT LIMITED (SC314025)
- More for ST. DUNSTANS DEVELOPMENT LIMITED (SC314025)
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) |
---|---|---|---|
25 Mar 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
31 Mar 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
31 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Jan 2009 | AA | Accounts for a dormant company made up to 31 January 2008 | |
16 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
30 Aug 2008 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
05 Jun 2008 | 363s | Return made up to 03/01/08; full list of members | |
23 Apr 2007 | 410(Scot) | Partic of mort/charge * | |
30 Jan 2007 | 288a | New secretary appointed;new director appointed | |
25 Jan 2007 | 288a | New director appointed | |
25 Jan 2007 | 88(2)R | Ad 08/01/07--------- £ si 1@1=1 £ ic 1/2 | |
24 Jan 2007 | CERTNM | Company name changed acredale LIMITED\certificate issued on 24/01/07 | |
10 Jan 2007 | 287 | Registered office changed on 10/01/07 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH | |
10 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2007 | 288b | Director resigned | |
10 Jan 2007 | 288b | Secretary resigned | |
03 Jan 2007 | NEWINC | Incorporation |