LOCALS AGAINST DRUGS

SC266370
WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ DD1 4BJ

Documents

Documents
Date Category Description Pages
13 May 2011 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2011 dissolution Dissolution Application Strike Off Company 4 Buy now
10 Jan 2011 officers Termination of appointment of director (Andrew Reid) 1 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 officers Change of particulars for director (Kathleen Mary Webster) 2 Buy now
26 Feb 2010 accounts Annual Accounts 14 Buy now
19 Aug 2009 annual-return Annual return made up to 13/04/09 3 Buy now
19 Mar 2009 officers Appointment Terminate, Director And Secretary Brian Geoffrey Naylor Logged Form 1 Buy now
12 Feb 2009 officers Director appointed kathleen mary webster 2 Buy now
12 Feb 2009 officers Director appointed andrew frederick reid 2 Buy now
23 Jan 2009 accounts Annual Accounts 15 Buy now
23 Jan 2009 officers Appointment Terminated Director joyce maxwell 1 Buy now
23 Jan 2009 officers Appointment Terminated Director penelope ramsay 1 Buy now
01 May 2008 accounts Annual Accounts 15 Buy now
30 Apr 2008 annual-return Annual return made up to 13/04/08 3 Buy now
03 Aug 2007 accounts Annual Accounts 16 Buy now
25 May 2007 annual-return Annual return made up to 13/04/07 2 Buy now
25 May 2007 officers Secretary's particulars changed 1 Buy now
10 May 2007 address Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU 1 Buy now
29 Jan 2007 officers Director resigned 1 Buy now
25 Jul 2006 accounts Annual Accounts 16 Buy now
11 May 2006 annual-return Annual return made up to 13/04/06 2 Buy now
22 Apr 2005 annual-return Annual return made up to 13/04/05 7 Buy now
23 Mar 2005 accounts Accounting reference date shortened from 30/04/05 to 05/04/05 1 Buy now
13 Dec 2004 officers Secretary resigned 1 Buy now
13 Dec 2004 officers New secretary appointed 1 Buy now
13 Apr 2004 incorporation Incorporation Company 28 Buy now