- Company Overview for 0131 DEVELOPMENTS LIMITED (SC322257)
- Filing history for 0131 DEVELOPMENTS LIMITED (SC322257)
- People for 0131 DEVELOPMENTS LIMITED (SC322257)
- More for 0131 DEVELOPMENTS LIMITED (SC322257)
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 Aug 2014 | TM02 | Termination of appointment of Lisa Scott as a secretary on 1 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
17 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Mar 2013 | AD01 | Registered office address changed from 16 Galachlawside Edinburgh Midlothian EH10 7JG on 17 March 2013 | |
21 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
18 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Alan George Corbett on 26 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Lisa Scott on 16 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Andrew James Robert Macdonald on 26 April 2010 | |
24 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 26/04/09; full list of members | |
16 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
05 Nov 2007 | CERTNM | Company name changed ensco 160 LIMITED\certificate issued on 05/11/07 | |
15 Aug 2007 | 287 | Registered office changed on 15/08/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH | |
15 Aug 2007 | 88(2)R | Ad 29/06/07--------- £ si 5@1=5 £ ic 1/6 | |
15 Aug 2007 | 288b | Secretary resigned | |
15 Aug 2007 | 288b | Director resigned | |
15 Aug 2007 | 288a | New secretary appointed;new director appointed | |
15 Aug 2007 | 288a | New director appointed |