QUEENSBERRY PROPERTIES (PEEBLES) LIMITED
Company number SC314890
- Company Overview for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- Filing history for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- People for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- Charges for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- Registers for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
- More for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED (SC314890)
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) |
---|---|---|---|
24 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
19 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
19 Dec 2011 | MG01s | Duplicate mortgage certificatecharge no:2 | |
16 Dec 2011 | 466(Scot) | Alterations to floating charge 2 | |
16 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
16 Dec 2011 | 466(Scot) | Alterations to floating charge 2 | |
02 Dec 2011 | MG02s | Statement of satisfaction in full or in part of a charge /part /charge no 5 | |
02 Dec 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
02 Dec 2011 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
04 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
07 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
06 Oct 2009 | CH01 | Director's details changed for Nicholas Antony George Waugh on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Steven George Simpson on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for David Howard Peck on 1 October 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Kevin David Reid on 1 October 2009 | |
17 Sep 2009 | AA | Full accounts made up to 31 March 2009 | |
11 Mar 2009 | 288c | Director's change of particulars / david peck / 09/03/2009 | |
21 Jan 2009 | 363a | Return made up to 18/01/09; full list of members |