- Company Overview for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- Filing history for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- People for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- Charges for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
- More for QUARTERMILE DEVELOPMENTS LIMITED (SC334580)
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) |
---|---|---|---|
08 Sep 2009 | 288b | Appointment terminated secretary michael milligan | |
08 Sep 2009 | 288b | Appointment terminated director martin smith | |
07 Sep 2009 | 288a | Director appointed dominic joseph lavelle | |
04 Sep 2009 | 288c | Director's change of particulars / david gaffney / 03/09/2009 | |
19 May 2009 | 288c | Director's change of particulars / david gaffney / 20/04/2009 | |
27 Mar 2009 | 288b | Appointment terminated director remo dipre | |
13 Mar 2009 | 363a | Return made up to 28/11/08; full list of members | |
13 Mar 2009 | 288b | Appointment terminated director remo dipre | |
14 Nov 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
08 Sep 2008 | 288b | Appointment terminated director james mcintyre | |
14 Feb 2008 | MEM/ARTS | Memorandum and Articles of Association | |
13 Feb 2008 | CERTNM | Company name changed atholl house (east kilbride) lim ited\certificate issued on 13/02/08 | |
13 Feb 2008 | 287 | Registered office changed on 13/02/08 from: 2 blythswood square glasgow G2 4AD | |
13 Feb 2008 | 288b | Secretary resigned | |
13 Feb 2008 | 288b | Director resigned | |
13 Feb 2008 | 288a | New secretary appointed | |
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288a | New director appointed | |
13 Feb 2008 | 288a | New director appointed | |
28 Nov 2007 | NEWINC | Incorporation |