Brady Developments Ltd

SC213417
32 Shaw Road Milngavie G62 6LX

Documents

Documents
Date Category Description Pages
19 Nov 2010 gazette Gazette Dissolved Compulsory 1 Buy now
30 Jul 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2009 officers Director's Change of Particulars / lawrence brady / 01/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 53 parkdyke, now: shaw road; Area was: , now: milngavie; Post Town was: stirling, now: glasgow; Post Code was: FK7 9LS, now: G66 6LX 2 Buy now
05 Dec 2008 accounts Annual Accounts 2 Buy now
05 Dec 2008 annual-return Return made up to 01/12/08; full list of members 3 Buy now
05 Dec 2008 address Registered office changed on 05/12/2008 from 53 parkdyke stirling FK7 9LS 1 Buy now
05 Dec 2008 officers Secretary appointed mrs fiona elizabeth louise willis 1 Buy now
05 Dec 2008 officers Appointment Terminated Director david shepherd 1 Buy now
05 Dec 2008 officers Appointment Terminated Secretary david shepherd 1 Buy now
11 Jan 2008 annual-return Return made up to 01/12/07; full list of members 2 Buy now
28 Feb 2007 accounts Annual Accounts 1 Buy now
28 Feb 2007 accounts Annual Accounts 1 Buy now
20 Dec 2006 annual-return Return made up to 01/12/06; full list of members 7 Buy now
23 Dec 2005 annual-return Return made up to 01/12/05; full list of members 7 Buy now
30 Mar 2005 accounts Annual Accounts 1 Buy now
03 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
31 Mar 2004 accounts Annual Accounts 1 Buy now
05 Feb 2004 accounts Annual Accounts 1 Buy now
03 Dec 2003 annual-return Return made up to 01/12/03; no change of members 7 Buy now
19 Dec 2002 annual-return Return made up to 01/12/02; no change of members 7 Buy now
25 Sep 2002 accounts Annual Accounts 1 Buy now
25 Sep 2002 address Registered office changed on 25/09/02 from: 48 saint vincent street glasgow lanarkshire G2 5HS 1 Buy now
20 Mar 2002 annual-return Return made up to 01/12/01; full list of members 6 Buy now
05 Nov 2001 accounts Accounting reference date extended from 31/12/01 to 31/01/02 1 Buy now
06 Feb 2001 officers Director resigned 1 Buy now
06 Feb 2001 officers Secretary resigned 1 Buy now
06 Feb 2001 officers Director resigned 1 Buy now
06 Feb 2001 officers New director appointed 2 Buy now
06 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
02 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2000 incorporation Incorporation Company 19 Buy now