SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED

SC178872
249 WEST GEORGE STREET GLASGOW G2 4RB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
08 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
16 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Oct 2012 officers Termination of appointment of secretary (Francis Declan Finbar Tempany Mccormack) 1 Buy now
09 Oct 2012 officers Appointment of director (Mr David Charles Lovett) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Timothy James Bolot) 1 Buy now
03 Sep 2012 insolvency Liquidation Voluntary Arrangement Notice Completion Scotland 6 Buy now
25 Jun 2012 insolvency Liquidation Voluntary Arrangement Meeting Approving Creditors Voluntary Arrangement Scotland 4 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2011 officers Termination of appointment of director (William James Buchan) 1 Buy now
05 Nov 2011 officers Termination of appointment of director (David Andrew Smith) 1 Buy now
01 Nov 2011 officers Appointment of director (Mr Stephen Jonathan Taylor) 2 Buy now
29 Oct 2011 officers Appointment of director (Mr Timothy James Bolot) 2 Buy now
20 Sep 2011 annual-return Annual Return 3 Buy now
09 Sep 2011 accounts Annual Accounts 29 Buy now
20 Mar 2011 officers Appointment of secretary (Mr Francis Declan Finbar Tempany Mccormack) 1 Buy now
20 Mar 2011 officers Termination of appointment of secretary (William Mcleish) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Richard Midmer) 1 Buy now
08 Oct 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2010 resolution Resolution 2 Buy now
14 Apr 2010 accounts Annual Accounts 26 Buy now
07 Jan 2010 officers Change of particulars for director (Mr David Andrew Smith) 2 Buy now
07 Jan 2010 officers Appointment of director 2 Buy now
06 Jan 2010 officers Appointment of director (Mr David Andrew Smith) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Kamma Foulkes) 1 Buy now
23 Dec 2009 officers Termination of appointment of director (Janette Malham) 1 Buy now
23 Dec 2009 officers Termination of appointment of director (Michael Macintosh) 1 Buy now
31 Oct 2009 officers Change of particulars for director (Richard Neil Midmer) 2 Buy now
31 Oct 2009 officers Change of particulars for director (Kamma Foulkes) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Michael Macintosh) 2 Buy now
30 Oct 2009 officers Change of particulars for director (Janette Malham) 2 Buy now
30 Oct 2009 officers Change of particulars for director (William James Buchan) 2 Buy now
30 Oct 2009 officers Change of particulars for secretary (William David Mcleish) 1 Buy now
24 Sep 2009 annual-return Return made up to 18/09/09; full list of members 4 Buy now
01 Sep 2009 officers Director's Change of Particulars / janette malham / 01/09/2009 / HouseName/Number was: , now: the ghyll; Street was: the limekilns, now: the ghyll; Area was: 9A elm grove, now: ; Post Town was: hartlepool, now: elwick; Region was: , now: england; Post Code was: TS26 8LZ, now: TS27 3DS 1 Buy now
05 Aug 2009 accounts Annual Accounts 27 Buy now
24 Apr 2009 officers Director appointed michael macintosh 2 Buy now
24 Apr 2009 officers Appointment Terminated Director pauline mckeever 1 Buy now
16 Jan 2009 officers Director appointed william james buchan 1 Buy now
20 Nov 2008 resolution Resolution 2 Buy now
09 Oct 2008 officers Appointment Terminated Director william colvin 1 Buy now
02 Oct 2008 officers Appointment Terminated Director john murphy 1 Buy now
02 Oct 2008 annual-return Return made up to 18/09/08; full list of members 5 Buy now
21 Aug 2008 officers Director appointed richard neil midmer 1 Buy now
29 Jul 2008 officers Director appointed kamma foulkes 1 Buy now
30 Jun 2008 officers Appointment Terminated Director jason lock 1 Buy now
23 Jun 2008 accounts Annual Accounts 15 Buy now
04 Mar 2008 officers Appointment Terminated Director graham sizer 1 Buy now
04 Mar 2008 officers Director appointed mr jason lock 1 Buy now
07 Jan 2008 officers New director appointed 1 Buy now
03 Jan 2008 officers Director resigned 1 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
04 Oct 2007 annual-return Return made up to 18/09/07; full list of members 3 Buy now
23 Aug 2007 officers New director appointed 1 Buy now
22 Aug 2007 officers New director appointed 2 Buy now
24 May 2007 accounts Annual Accounts 15 Buy now
02 Oct 2006 annual-return Return made up to 18/09/06; full list of members 3 Buy now
29 Jun 2006 officers New director appointed 1 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
12 Jun 2006 officers Director resigned 1 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
04 Apr 2006 address Registered office changed on 04/04/06 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN 1 Buy now
23 Mar 2006 accounts Annual Accounts 14 Buy now
23 Feb 2006 officers New director appointed 3 Buy now
15 Feb 2006 officers New secretary appointed 2 Buy now
15 Feb 2006 officers Secretary resigned 1 Buy now
26 Sep 2005 annual-return Return made up to 18/09/05; full list of members 3 Buy now
16 Aug 2005 resolution Resolution 1 Buy now
09 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2005 address Registered office changed on 09/06/05 from: po box 17227 keith house redheughs rigg south gyle edinburgh lothian EH12 9YL 1 Buy now
08 Jun 2005 officers New director appointed 4 Buy now
10 May 2005 officers Director resigned 1 Buy now
10 May 2005 officers Director resigned 1 Buy now
10 May 2005 officers Director resigned 1 Buy now
10 May 2005 officers Director resigned 1 Buy now
02 Mar 2005 officers New director appointed 4 Buy now
02 Mar 2005 officers New director appointed 4 Buy now
02 Mar 2005 officers New director appointed 3 Buy now
07 Jan 2005 accounts Annual Accounts 15 Buy now
06 Jan 2005 annual-return Return made up to 18/09/04; full list of members 3 Buy now
19 May 2004 officers Director's particulars changed 1 Buy now
13 May 2004 officers Director's particulars changed 1 Buy now
10 Feb 2004 annual-return Return made up to 18/09/03; full list of members 8 Buy now
30 Dec 2003 accounts Annual Accounts 16 Buy now
05 Aug 2003 officers New director appointed 2 Buy now
21 Jul 2003 officers New director appointed 3 Buy now
14 Jul 2003 officers New director appointed 3 Buy now
08 Jul 2003 officers New director appointed 3 Buy now
23 Jun 2003 officers Director resigned 1 Buy now
23 Jun 2003 officers New director appointed 4 Buy now
20 May 2003 officers Secretary resigned 1 Buy now
20 Mar 2003 officers Director resigned 1 Buy now
10 Jan 2003 officers Director resigned 1 Buy now
18 Dec 2002 accounts Annual Accounts 16 Buy now
26 Sep 2002 annual-return Return made up to 18/09/02; full list of members 8 Buy now
26 Sep 2002 address Registered office changed on 26/09/02 from: albert dock leith docks edinburgh midlothian EH6 7DN 1 Buy now
25 Jun 2002 officers New secretary appointed 2 Buy now
14 Feb 2002 accounts Annual Accounts 13 Buy now