INGLESFIELD PROPERTIES LIMITED

SC292255
7 ROYAL CRESCENT GLASGOW G37SL

Documents

Documents
Date Category Description Pages
07 Oct 2011 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
26 May 2011 accounts Annual Accounts 5 Buy now
15 Dec 2010 annual-return Annual Return 3 Buy now
21 Sep 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
14 Jul 2010 accounts Annual Accounts 7 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Ronald George Cowley) 2 Buy now
14 May 2009 accounts Annual Accounts 5 Buy now
18 Feb 2009 annual-return Return made up to 26/10/08; full list of members 4 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from 7 royal crescent glasgow G3 7SL united kingdom 1 Buy now
18 Feb 2009 address Registered office changed on 18/02/2009 from c/o ron cowley & co 5 st. Vincent place glasgow G1 2DH 1 Buy now
17 Feb 2009 officers Appointment Terminated Secretary miller samuel company secretaries LIMITED 1 Buy now
25 Sep 2008 address Registered office changed on 25/09/2008 from 7 royal crescent glasgow G3 7SL 1 Buy now
01 Aug 2008 accounts Annual Accounts 5 Buy now
07 Apr 2008 annual-return Return made up to 26/10/07; change of members 6 Buy now
10 Sep 2007 officers Director resigned 1 Buy now
30 Aug 2007 accounts Annual Accounts 5 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: wallace white ca 69 st vincent street glasgow G2 5TF 1 Buy now
23 Jan 2007 annual-return Return made up to 26/10/06; full list of members 7 Buy now
27 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
12 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
13 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: miller samuel LLP rwf house, 5 renfield street glasgow G2 5EZ 1 Buy now
30 Jan 2006 capital Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Jan 2006 officers New director appointed 2 Buy now
30 Jan 2006 officers New director appointed 2 Buy now
30 Jan 2006 officers Director resigned 1 Buy now
30 Jan 2006 officers Director resigned 1 Buy now
19 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2005 incorporation Incorporation Company 21 Buy now