DUART DEVELOPMENT LIMITED

SC275630
191 WEST GEORGE STREET GLASGOW G2 2LJ

Documents

Documents
Date Category Description Pages
14 Nov 2013 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2013 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 3 Buy now
14 Jun 2012 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
14 Jun 2012 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 accounts Annual Accounts 6 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Annual Accounts 6 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
17 Nov 2008 annual-return Return made up to 05/11/08; full list of members 3 Buy now
17 Nov 2008 officers Director's Change of Particulars / rosemary hepburn / 17/11/2008 / Surname was: hepburn, now: hill; HouseName/Number was: , now: 51; Street was: 51 blantyre road, now: blantyre road 1 Buy now
25 Jun 2008 accounts Annual Accounts 7 Buy now
06 Nov 2007 annual-return Return made up to 05/11/07; full list of members 2 Buy now
31 Jul 2007 accounts Annual Accounts 7 Buy now
06 Nov 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 6 Buy now
28 Nov 2005 annual-return Return made up to 05/11/05; full list of members; amend 7 Buy now
23 Nov 2005 capital Ad 17/12/04-17/12/04 £ si 1@1=1 1 Buy now
23 Nov 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
15 Nov 2005 accounts Accounting reference date shortened from 30/11/05 to 30/09/05 1 Buy now
20 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
25 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2005 incorporation Memorandum Articles 7 Buy now
10 Feb 2005 resolution Resolution 1 Buy now
27 Jan 2005 mortgage Partic of mort/charge ***** 4 Buy now
10 Jan 2005 officers New director appointed 6 Buy now
10 Jan 2005 officers New director appointed 7 Buy now
10 Jan 2005 officers Secretary resigned 1 Buy now
10 Jan 2005 officers Director resigned 1 Buy now
10 Jan 2005 officers New secretary appointed 1 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB 1 Buy now
05 Nov 2004 incorporation Incorporation Company 17 Buy now