- Company Overview for UPPER DEESIDE PROPERTY LTD. (SC367643)
- Filing history for UPPER DEESIDE PROPERTY LTD. (SC367643)
- People for UPPER DEESIDE PROPERTY LTD. (SC367643)
- Charges for UPPER DEESIDE PROPERTY LTD. (SC367643)
- More for UPPER DEESIDE PROPERTY LTD. (SC367643)
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) |
---|---|---|---|
12 Jan 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
22 Jan 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2009 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
02 Nov 2009 | AP01 | Appointment of Mrs Sarah Ann Jones as a director | |
02 Nov 2009 | AP01 | Appointment of Mr Morris Jones as a director | |
30 Oct 2009 | TM02 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary | |
30 Oct 2009 | AP01 | Appointment of Mrs Karen Margaret Bruce as a director | |
28 Oct 2009 | NEWINC | Incorporation |