WATERFALL VILLAGE LIMITED

SC234871
256 MAIN STREET CAMELON FALKIRK FK1 4DY

Documents

Documents
Date Category Description Pages
23 Mar 2012 gazette Gazette Dissolved Compulsory 1 Buy now
02 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jun 2010 accounts Annual Accounts 8 Buy now
18 Jun 2010 officers Appointment of secretary (Hossein Esmaili Sohi) 3 Buy now
18 Jun 2010 officers Appointment of director (Bahareh Ranzbar) 3 Buy now
18 Jun 2010 officers Termination of appointment of director (Ali Najafian) 2 Buy now
18 Jun 2010 officers Termination of appointment of director (Reza Najafian) 2 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Ali Najafian) 2 Buy now
01 Jun 2009 accounts Annual Accounts 9 Buy now
21 May 2009 address Registered office changed on 21/05/2009 from 3 netherplace road pollock glasgow G53 5AJ 1 Buy now
01 Dec 2008 accounts Annual Accounts 4 Buy now
23 Oct 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
04 Apr 2008 accounts Annual Accounts 5 Buy now
13 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
01 Jun 2007 accounts Annual Accounts 4 Buy now
01 Aug 2006 annual-return Return made up to 01/08/06; full list of members 2 Buy now
13 Apr 2006 accounts Amended Accounts 4 Buy now
19 Aug 2005 annual-return Return made up to 01/08/05; full list of members 7 Buy now
17 Jun 2005 accounts Annual Accounts 9 Buy now
14 Feb 2005 accounts Annual Accounts 5 Buy now
03 Aug 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
07 Feb 2004 mortgage Mortgage Alter Floating Charge 8 Buy now
05 Dec 2003 officers Secretary resigned 1 Buy now
27 Aug 2003 annual-return Return made up to 01/08/03; full list of members 7 Buy now
06 Aug 2003 mortgage Partic of mort/charge ***** 5 Buy now
19 May 2003 accounts Accounting reference date shortened from 31/08/03 to 31/07/03 1 Buy now
22 Apr 2003 address Registered office changed on 22/04/03 from: 5 park circus place glasgow G3 6AH 1 Buy now
17 Dec 2002 address Registered office changed on 17/12/02 from: media house, dunnswood road wardpark south cumbernauld G67 3EN 1 Buy now
13 Dec 2002 mortgage Partic of mort/charge ***** 5 Buy now
13 Dec 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Nov 2002 mortgage Partic of mort/charge ***** 6 Buy now
09 Oct 2002 address Registered office changed on 09/10/02 from: the anderson partnership 125 west regent street glasgow G2 2SA 1 Buy now
07 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
01 Oct 2002 officers New director appointed 2 Buy now
16 Sep 2002 address Registered office changed on 16/09/02 from: 27 lauriston street edinburgh EH3 9DQ 1 Buy now
16 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 officers Director resigned 1 Buy now
16 Sep 2002 officers Director resigned 1 Buy now
01 Aug 2002 incorporation Incorporation Company 15 Buy now