MAJOR DEVELOPMENTS (SCOTLAND) LIMITED
Company number SC350205
- Company Overview for MAJOR DEVELOPMENTS (SCOTLAND) LIMITED (SC350205)
- Filing history for MAJOR DEVELOPMENTS (SCOTLAND) LIMITED (SC350205)
- People for MAJOR DEVELOPMENTS (SCOTLAND) LIMITED (SC350205)
- More for MAJOR DEVELOPMENTS (SCOTLAND) LIMITED (SC350205)
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) |
---|---|---|---|
05 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 October 2014 | |
06 Jun 2016 | AD01 | Registered office address changed from First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to 38 Laighlands Road Bothwell Glasgow G71 8AL on 6 June 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 10 December 2015 | |
10 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2015 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
20 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2014 | AD01 | Registered office address changed from 5B Toppersfield, Blairlinn Industrial Estate Cumbernauld Glasgow North Lanarkshire G67 2TT to Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU on 6 November 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
28 Jul 2011 | TM01 | Termination of appointment of Liberty Durant as a director | |
28 Jul 2011 | AP01 | Appointment of Mrs Mary Durant as a director | |
21 Feb 2011 | AD01 | Registered office address changed from C/O Hbm Sayers, 13 Bath Street Glasgow G2 1HY on 21 February 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders | |
14 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 21 October 2009 with full list of shareholders | |
08 Jun 2009 | 288a | Director appointed mr liberty joseph durant |