- Company Overview for BROGAN DEVELOPMENTS LIMITED (SC341084)
- Filing history for BROGAN DEVELOPMENTS LIMITED (SC341084)
- People for BROGAN DEVELOPMENTS LIMITED (SC341084)
- Charges for BROGAN DEVELOPMENTS LIMITED (SC341084)
- More for BROGAN DEVELOPMENTS LIMITED (SC341084)
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) |
---|---|---|---|
22 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
31 Mar 2016 | AP01 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Donal Murphy as a director on 3 December 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Feb 2015 | TM01 | Termination of appointment of Paul Thomas Vian as a director on 15 December 2009 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
27 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
14 Feb 2013 | CH03 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 | |
23 Oct 2012 | AP01 | Appointment of Mr Ian Mackie as a director | |
22 Oct 2012 | AP03 | Appointment of Mr Ian Mackie as a secretary | |
22 Oct 2012 | TM01 | Termination of appointment of Jonathan Stewart as a director | |
22 Oct 2012 | TM02 | Termination of appointment of Jonathan Stewart as a secretary | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Anthony Stewart as a director | |
09 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
14 Dec 2011 | CH01 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 | |
24 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
26 Apr 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 | |
26 Apr 2011 | MG05s | 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. /Whole /charge no 3 | |
19 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
16 Dec 2010 | AA | Full accounts made up to 31 March 2010 |