CHARLOTTE SQUARE DEVELOPMENTS LIMITED

SC209359
QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH MIDLOTHIAN EH3 9GL

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2018 accounts Annual Accounts 7 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 accounts Annual Accounts 4 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2016 accounts Annual Accounts 5 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 officers Change of particulars for director (Mr Alaster Patrick Cunningham) 2 Buy now
03 Feb 2015 accounts Annual Accounts 5 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 accounts Annual Accounts 5 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
01 Feb 2013 accounts Annual Accounts 4 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
06 Feb 2012 accounts Annual Accounts 4 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 8 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
02 Aug 2010 officers Change of particulars for corporate secretary (Morton Fraser Secretaries Limited) 2 Buy now
02 Feb 2010 accounts Annual Accounts 9 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2009 annual-return Return made up to 05/07/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 4 Buy now
31 Jul 2008 annual-return Return made up to 05/07/08; full list of members 3 Buy now
03 Mar 2008 accounts Annual Accounts 8 Buy now
03 Aug 2007 annual-return Return made up to 05/07/07; full list of members 2 Buy now
12 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
01 Mar 2007 accounts Annual Accounts 8 Buy now
21 Sep 2006 accounts Annual Accounts 8 Buy now
17 Jul 2006 annual-return Return made up to 05/07/06; full list of members 2 Buy now
17 Jul 2006 officers Secretary resigned 1 Buy now
17 Jul 2006 officers New secretary appointed 1 Buy now
01 Mar 2006 accounts Annual Accounts 10 Buy now
08 Jul 2005 annual-return Return made up to 05/07/05; full list of members 6 Buy now
26 Jul 2004 annual-return Return made up to 21/07/04; full list of members 6 Buy now
29 Jun 2004 address Registered office changed on 29/06/04 from: 20E seafield road east edinburgh EH15 1ED 1 Buy now
06 Apr 2004 accounts Annual Accounts 1 Buy now
13 Nov 2003 officers New secretary appointed 2 Buy now
13 Nov 2003 officers Secretary resigned 1 Buy now
07 Aug 2003 address Registered office changed on 07/08/03 from: 18 greenside lane edinburgh midlothian EH1 3AH 1 Buy now
07 Aug 2003 annual-return Return made up to 21/07/03; full list of members 6 Buy now
29 Jan 2003 accounts Annual Accounts 2 Buy now
01 Aug 2002 annual-return Return made up to 21/07/02; full list of members 6 Buy now
15 Mar 2002 accounts Annual Accounts 1 Buy now
18 Oct 2001 accounts Accounting reference date shortened from 31/07/01 to 30/04/01 1 Buy now
18 Oct 2001 officers New director appointed 3 Buy now
18 Oct 2001 officers New secretary appointed 2 Buy now
18 Oct 2001 annual-return Return made up to 21/07/01; full list of members 6 Buy now
18 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2000 officers Secretary resigned 1 Buy now
16 Aug 2000 officers Director resigned 1 Buy now
16 Aug 2000 address Registered office changed on 16/08/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH 1 Buy now
21 Jul 2000 incorporation Incorporation Company 16 Buy now