BELGRAVE RESIDENTIAL ASSETS LIMITED

SC155811
4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
28 Oct 2015 officers Change of particulars for corporate secretary (Terrace Hill (Secretaries) Limited) 1 Buy now
02 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2015 accounts Annual Accounts 12 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Jonathan Martin Austen) 2 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Philip Alexander Jeremy Leech) 2 Buy now
09 Feb 2015 annual-return Annual Return 5 Buy now
28 May 2014 accounts Annual Accounts 12 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
09 Jul 2013 officers Termination of appointment of director (Thomas Walsh) 1 Buy now
09 Jul 2013 officers Termination of appointment of director (Miranda Kelly) 1 Buy now
09 Jul 2013 officers Appointment of director (Mr Jonathan Martin Austen) 2 Buy now
09 Jul 2013 officers Appointment of director (Mr Philip Alexander Jeremy Leech) 2 Buy now
04 Jul 2013 accounts Annual Accounts 12 Buy now
08 Feb 2013 annual-return Annual Return 5 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 40 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 38 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 37 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 36 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 35 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 34 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 33 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 29 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 28 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 17 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 16 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 14 3 Buy now
03 Aug 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 6 3 Buy now
05 Jul 2012 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 27 4 Buy now
27 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 33 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 40 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 38 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 35 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 34 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 28 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 17 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 16 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 6 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 14 3 Buy now
22 Jun 2012 mortgage Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 36 3 Buy now
17 May 2012 accounts Annual Accounts 16 Buy now
16 Apr 2012 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 32 3 Buy now
07 Feb 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 officers Change of particulars for corporate secretary (Terrace Hill (Secretaries) Limited) 2 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2011 officers Termination of appointment of director (June Mcdowall) 1 Buy now
24 Mar 2011 accounts Annual Accounts 16 Buy now
09 Mar 2011 annual-return Annual Return 6 Buy now
06 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jun 2010 accounts Annual Accounts 12 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
24 Feb 2010 officers Change of particulars for corporate secretary (Park Circus (Secretaries) Limited) 2 Buy now
01 Sep 2009 accounts Annual Accounts 13 Buy now
07 Jul 2009 officers Director appointed mr thomas gerard walsh 1 Buy now
07 Jul 2009 officers Appointment terminated director alistair wilson 1 Buy now
03 Mar 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 14 Buy now
25 Feb 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
30 Aug 2007 accounts Annual Accounts 15 Buy now
12 Jul 2007 mortgage Dec mort/charge ***** 2 Buy now
12 Jul 2007 mortgage Dec mort/charge ***** 2 Buy now
12 Jul 2007 mortgage Dec mort/charge ***** 2 Buy now
25 Jun 2007 officers Director resigned 1 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
14 Feb 2007 annual-return Return made up to 07/02/07; full list of members 2 Buy now
20 Jul 2006 accounts Annual Accounts 16 Buy now
20 Feb 2006 annual-return Return made up to 07/02/06; full list of members 2 Buy now
04 Jul 2005 accounts Annual Accounts 12 Buy now
16 Feb 2005 annual-return Return made up to 07/02/05; full list of members 2 Buy now
04 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
27 May 2004 accounts Annual Accounts 12 Buy now
10 May 2004 mortgage Partic of mort/charge ***** 5 Buy now
13 Feb 2004 annual-return Return made up to 07/02/04; full list of members 7 Buy now
07 Jan 2004 auditors Auditors Resignation Company 1 Buy now
12 Aug 2003 resolution Resolution 1 Buy now
27 May 2003 incorporation Memorandum Articles 5 Buy now
27 May 2003 resolution Resolution 1 Buy now
10 Apr 2003 mortgage Dec mort/charge release ***** 5 Buy now
18 Mar 2003 mortgage Dec mort/charge release ***** 4 Buy now
18 Mar 2003 mortgage Dec mort/charge release ***** 4 Buy now
18 Mar 2003 mortgage Dec mort/charge release ***** 4 Buy now
18 Mar 2003 mortgage Dec mort/charge release ***** 4 Buy now
11 Feb 2003 annual-return Return made up to 07/02/03; full list of members 7 Buy now
22 Jan 2003 accounts Annual Accounts 13 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
15 Jan 2003 officers New director appointed 2 Buy now
09 Dec 2002 officers Secretary resigned 1 Buy now
02 Oct 2002 accounts Accounting reference date extended from 30/04/03 to 31/10/03 1 Buy now
02 Sep 2002 officers New secretary appointed 1 Buy now
02 Sep 2002 officers Secretary resigned 1 Buy now
19 Jun 2002 mortgage Dec mort/charge release ***** 4 Buy now
28 May 2002 officers New secretary appointed 1 Buy now
13 Feb 2002 annual-return Return made up to 07/02/02; full list of members 7 Buy now
28 Dec 2001 mortgage Partic of mort/charge ***** 5 Buy now
19 Dec 2001 mortgage Partic of mort/charge ***** 5 Buy now
19 Dec 2001 mortgage Partic of mort/charge ***** 5 Buy now
12 Dec 2001 mortgage Partic of mort/charge ***** 5 Buy now
12 Dec 2001 mortgage Partic of mort/charge ***** 5 Buy now