SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED

SC178872
249 WEST GEORGE STREET GLASGOW G2 4RB

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