- Company Overview for INVERURIE DEVELOPMENT COMPANY LIMITED (SC338667)
- Filing history for INVERURIE DEVELOPMENT COMPANY LIMITED (SC338667)
- People for INVERURIE DEVELOPMENT COMPANY LIMITED (SC338667)
- Charges for INVERURIE DEVELOPMENT COMPANY LIMITED (SC338667)
- More for INVERURIE DEVELOPMENT COMPANY LIMITED (SC338667)
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) |
---|---|---|---|
23 Jul 2013 | MR01 |
Registration of charge 3386670004
|
|
19 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
03 Jul 2013 | MR01 | Registration of charge 3386670003 | |
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Nov 2011 | MG04s | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 2 | |
08 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
10 Sep 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
26 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Allan Jaffrey on 1 January 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Ian Strachan on 1 January 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Robert Cromar on 1 January 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
04 Jun 2008 | 288a | Director appointed ian albert strachan | |
29 May 2008 | 288a | Director appointed robert william cromar | |
12 May 2008 | 288b | Appointment terminated director peterkins services LIMITED | |
12 May 2008 | 288a | Director appointed allan jaffrey | |
01 May 2008 | 88(2) | Ad 10/04/08\gbp si 1@1=1\gbp ic 2/3\ | |
01 May 2008 | 288b | Appointment terminated secretary peterkins solicitors |