STOCKLAND (QUEEN STREET) LIMITED

SC204978
SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG

Documents

Documents
Date Category Description Pages
24 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
24 Aug 2016 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 5 Buy now
27 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2015 resolution Resolution 1 Buy now
23 Apr 2015 address Move Registers To Sail Company With New Address 2 Buy now
18 Mar 2015 address Change Sail Address Company With New Address 2 Buy now
23 Dec 2014 officers Termination of appointment of director (Mark James Harkin) 1 Buy now
16 Dec 2014 officers Appointment of director (Mr Tiernan Patrick O'rourke) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2014 officers Termination of appointment of director (Kenneth Lindsay) 1 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 12 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2012 accounts Annual Accounts 13 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Stuart Duncan) 1 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Derwyn Williams) 1 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 accounts Annual Accounts 13 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Mar 2011 annual-return Annual Return 5 Buy now
29 Oct 2010 accounts Annual Accounts 13 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 13 Buy now
28 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
28 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
28 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
04 Apr 2009 accounts Annual Accounts 15 Buy now
16 Mar 2009 annual-return Return made up to 14/03/09; full list of members 4 Buy now
10 Feb 2009 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary 1 Buy now
16 Jul 2008 officers Secretary appointed derwyn williams 1 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 1 Buy now
18 Mar 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from 93 west george street glasgow G2 1PB 1 Buy now
15 Aug 2007 accounts Annual Accounts 13 Buy now
22 Mar 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
21 Mar 2007 officers Secretary's particulars changed 1 Buy now
19 Jan 2007 accounts Annual Accounts 14 Buy now
07 Apr 2006 annual-return Return made up to 14/03/06; full list of members 2 Buy now
10 Mar 2006 mortgage Dec mort/charge ***** 2 Buy now
24 Feb 2006 mortgage Partic of mort/charge ***** 3 Buy now
20 Feb 2006 mortgage Partic of mort/charge ***** 3 Buy now
10 Jan 2006 accounts Annual Accounts 13 Buy now
14 Apr 2005 annual-return Return made up to 14/03/05; full list of members 2 Buy now
15 Dec 2004 accounts Annual Accounts 12 Buy now
02 Apr 2004 annual-return Return made up to 14/03/04; full list of members 7 Buy now
16 Feb 2004 mortgage Partic of mort/charge ***** 5 Buy now
31 Jan 2004 mortgage Dec mort/charge ***** 4 Buy now
31 Jan 2004 mortgage Dec mort/charge ***** 4 Buy now
22 Jan 2004 mortgage Dec mort/charge release ***** 5 Buy now
06 Oct 2003 officers Director's particulars changed 1 Buy now
26 Sep 2003 accounts Annual Accounts 12 Buy now
05 Apr 2003 annual-return Return made up to 14/03/03; full list of members 7 Buy now
16 Oct 2002 accounts Annual Accounts 13 Buy now
09 Apr 2002 annual-return Return made up to 14/03/02; full list of members 6 Buy now
11 Feb 2002 officers New secretary appointed 2 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
17 Aug 2001 accounts Annual Accounts 13 Buy now
10 Apr 2001 annual-return Return made up to 14/03/01; full list of members 7 Buy now
05 Mar 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
14 Feb 2001 mortgage Partic of mort/charge ***** 5 Buy now
14 Feb 2001 mortgage Partic of mort/charge ***** 5 Buy now
13 Feb 2001 mortgage Mortgage Alter Floating Charge 8 Buy now
06 Feb 2001 mortgage Partic of mort/charge ***** 7 Buy now
22 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2000 officers New director appointed 3 Buy now
19 Dec 2000 officers New director appointed 3 Buy now
19 Dec 2000 officers Secretary resigned 1 Buy now
19 Dec 2000 officers Director resigned 1 Buy now
19 Dec 2000 officers New secretary appointed;new director appointed 3 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
14 Mar 2000 incorporation Incorporation Company 20 Buy now