AVONDALE PROPERTIES (SCOTLAND) LTD
Company number SC349130
- Company Overview for AVONDALE PROPERTIES (SCOTLAND) LTD (SC349130)
- Filing history for AVONDALE PROPERTIES (SCOTLAND) LTD (SC349130)
- People for AVONDALE PROPERTIES (SCOTLAND) LTD (SC349130)
- More for AVONDALE PROPERTIES (SCOTLAND) LTD (SC349130)
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) |
---|---|---|---|
21 Mar 2013 | CH01 | Director's details changed for Mr Kenneth Thomas Wilson on 21 March 2013 | |
04 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
31 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr Kenneth Thomas Wilson on 25 September 2010 | |
28 Sep 2010 | CH03 | Secretary's details changed for Mr Kenneth Thomas Wilson on 25 September 2010 | |
28 Sep 2010 | CH01 | Director's details changed for Linda Mcfarlane on 25 September 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from 5 Fern Avenue Lenzie Glasgow G66 4LE on 28 September 2010 | |
06 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 25/09/09; full list of members | |
28 Sep 2009 | 288c | Director and secretary's change of particulars / kenneth wilson / 25/09/2009 | |
03 Jul 2009 | 288a | Director appointed mr kenneth thomas wilson | |
03 Jul 2009 | 288b | Appointment terminated secretary laura henderson | |
03 Jul 2009 | 288a | Secretary appointed mr kenneth thomas wilson | |
25 Sep 2008 | NEWINC | Incorporation |