HERITAGE COUNTRY HOMES (KINFAUNS) LIMITED

SC255475
UNIT 2, DELTA HOUSE GEMINI CRESCENT DUNDEE TAYSIDE DD2 1SW

Documents

Documents
Date Category Description Pages
30 Nov 2011 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2011 insolvency Liquidation Court Order Early Dissolution 1 Buy now
06 Dec 2010 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
06 Dec 2010 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
03 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 1 Buy now
23 Jun 2010 accounts Annual Accounts 4 Buy now
01 Oct 2009 annual-return Return made up to 05/09/09; full list of members 4 Buy now
01 Oct 2009 officers Director's Change of Particulars / david maclehose / 06/09/2008 / HouseName/Number was: , now: 9; Street was: over kinfauns, now: colenhaugh; Area was: , now: stormontfield; Region was: , now: perthshire; Post Code was: PH2 7LD, now: PH2 6DQ; Country was: , now: united kingdom 1 Buy now
01 Oct 2009 officers Director and Secretary's Change of Particulars / anne maclehose / 06/09/2008 / HouseName/Number was: , now: 9; Street was: over kinfauns, now: colenhaugh; Area was: , now: stormontfield; Region was: , now: perthshire; Post Code was: PH2 7LD, now: PH2 6DQ; Country was: , now: united kingdom; Occupation was: business lady, now: director 1 Buy now
26 Sep 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
14 Aug 2009 gazette Gazette Notice Voluntary 1 Buy now
20 May 2009 accounts Annual Accounts 4 Buy now
20 Mar 2009 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Dec 2008 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2008 dissolution Application for striking-off 1 Buy now
15 Sep 2008 annual-return Return made up to 05/09/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 4 Buy now
13 May 2008 dissolution Withdrawal of application for striking off 1 Buy now
02 May 2008 dissolution Application for striking-off 1 Buy now
03 Oct 2007 accounts Annual Accounts 3 Buy now
01 Oct 2007 annual-return Return made up to 05/09/07; full list of members 2 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 50 castle street dundee DD1 3RU 1 Buy now
02 Oct 2006 annual-return Return made up to 05/09/06; full list of members 7 Buy now
12 May 2006 accounts Annual Accounts 4 Buy now
02 Nov 2005 annual-return Return made up to 05/09/05; full list of members 7 Buy now
22 Aug 2005 mortgage Partic of mort/charge ***** 3 Buy now
20 Jul 2005 mortgage Partic of mort/charge ***** 3 Buy now
22 Apr 2005 accounts Annual Accounts 4 Buy now
22 Oct 2004 mortgage Partic of mort/charge ***** 3 Buy now
23 Sep 2004 annual-return Return made up to 05/09/04; full list of members 7 Buy now
02 Aug 2004 incorporation Memorandum Articles 12 Buy now
13 Jan 2004 officers Secretary resigned 1 Buy now
13 Jan 2004 officers Director resigned 1 Buy now
13 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 2004 officers New director appointed 2 Buy now
13 Jan 2004 capital Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Dec 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Sep 2003 incorporation Incorporation Company 17 Buy now