- Company Overview for ETTRICK PROPERTY LIMITED (SC371753)
- Filing history for ETTRICK PROPERTY LIMITED (SC371753)
- People for ETTRICK PROPERTY LIMITED (SC371753)
- Charges for ETTRICK PROPERTY LIMITED (SC371753)
- Insolvency for ETTRICK PROPERTY LIMITED (SC371753)
- More for ETTRICK PROPERTY LIMITED (SC371753)
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) |
---|---|---|---|
02 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2013 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
02 Sep 2013 | 2.20B(Scot) | Administrator's progress report | |
08 Jul 2013 | 2.29B(Scot) | Notice of resignation of administrator | |
27 Jun 2013 | LIQ MISC | INSOLVENCY:Form 2.28B(Scot) - Notice of intention to resign as administrator | |
19 Apr 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
15 Apr 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
15 Apr 2013 | 2.20B(Scot) | Administrator's progress report | |
16 Nov 2012 | 2.20B(Scot) | Administrator's progress report | |
28 May 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
18 May 2012 | TM01 | Termination of appointment of Elizabeth Christie Hunter as a director on 17 May 2012 | |
18 May 2012 | TM01 | Termination of appointment of Scott Hunter as a director on 17 May 2012 | |
23 Apr 2012 | 2.11B(Scot) | Appointment of an administrator | |
20 Apr 2012 | AD01 | Registered office address changed from The Crosskeys Inn Main Street Ettrickbridge, Selkirk Selkirkshire TD7 5JN on 20 April 2012 | |
13 Mar 2012 | AR01 |
Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
28 Nov 2011 | AD01 | Registered office address changed from 1 Perth Road Cowdenbeath Fife KY4 9BD United Kingdom on 28 November 2011 | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
10 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
21 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2010 | NEWINC | Incorporation |