ELDERBRAE LIMITED

SC273485
46 KENILWORTH ROAD BRIDGE OF ALLAN STIRLING FK9 4RP

Documents

Documents
Date Category Description Pages
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2023 accounts Annual Accounts 10 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 11 Buy now
22 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 accounts Annual Accounts 11 Buy now
17 Nov 2021 mortgage Registration of a charge 6 Buy now
17 Nov 2021 mortgage Registration of a charge 6 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 11 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2020 officers Termination of appointment of director (Maurice Heron) 1 Buy now
24 Sep 2020 officers Termination of appointment of secretary (Maurice Heron) 1 Buy now
24 Sep 2020 officers Appointment of director (Mr Alastair William Heron) 2 Buy now
24 Sep 2020 officers Appointment of secretary (Mr Alastair William Heron) 2 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 accounts Annual Accounts 11 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 10 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 mortgage Registration of a charge 7 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 mortgage Registration of a charge 14 Buy now
06 Jan 2017 accounts Annual Accounts 7 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 accounts Annual Accounts 7 Buy now
19 Oct 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 7 Buy now
12 Dec 2014 resolution Resolution 18 Buy now
12 Dec 2014 capital Return of Allotment of shares 4 Buy now
23 Sep 2014 annual-return Annual Return 6 Buy now
23 Sep 2014 officers Termination of appointment of director (Gregor Alexander Stewart) 1 Buy now
20 Sep 2014 officers Termination of appointment of director (Gregor Alexander Stewart) 1 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
10 Dec 2013 resolution Resolution 17 Buy now
22 Sep 2013 annual-return Annual Return 6 Buy now
10 Aug 2013 mortgage Registration of a charge 8 Buy now
07 Jun 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
21 Sep 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 officers Change of particulars for director (Mr Gregor Alexander Stewart) 2 Buy now
01 May 2012 officers Appointment of director (Mr Andrew Walker Scott) 2 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Aug 2011 officers Appointment of director (Mr Gregor Alexander Stewart) 2 Buy now
04 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2011 officers Termination of appointment of director (John Quinn) 1 Buy now
19 May 2011 accounts Annual Accounts 5 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
07 May 2010 accounts Annual Accounts 5 Buy now
30 Sep 2009 annual-return Return made up to 16/09/09; full list of members 4 Buy now
30 Jul 2009 accounts Annual Accounts 3 Buy now
10 Oct 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 3 Buy now
24 Sep 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
01 Aug 2007 accounts Annual Accounts 5 Buy now
27 Sep 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 7 Buy now
27 Sep 2005 annual-return Return made up to 16/09/05; full list of members 2 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
29 Oct 2004 address Registered office changed on 29/10/04 from: sherwood house 7 glasgow road paisley PA1 3QS 1 Buy now
29 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2004 mortgage Partic of mort/charge ***** 6 Buy now
01 Oct 2004 officers Director resigned 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
01 Oct 2004 address Registered office changed on 01/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU 1 Buy now
16 Sep 2004 incorporation Incorporation Company 16 Buy now