BELL'S MILLS DEVELOPMENTS LIMITED

SC294062
DOLPHIN HOUSE 4 HUNTER SQUARE EDINBURGH MIDLOTHIAN EH1 1QW EH1 1QW

Documents

Documents
Date Category Description Pages
28 Feb 2011 gazette Gazette Dissolved Liquidation 1 Buy now
30 Nov 2010 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 2 Buy now
27 May 2010 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
27 May 2010 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
30 Apr 2010 officers Termination of appointment of director (David Citrin) 2 Buy now
14 Apr 2010 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Eric Weir Adair) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr David Lewis Robert Citrin) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Andrew William Lawrence Burrell) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Harry Joseph O'donnell) 2 Buy now
20 Oct 2009 officers Appointment of director (Eric Weir Adair) 3 Buy now
21 Aug 2009 officers Appointment Terminated Director charles mcgaffin 1 Buy now
31 Jul 2009 officers Appointment Terminated Secretary carol mcgowan 1 Buy now
09 Jul 2009 officers Appointment Terminate, Director John Mark Di Ciacca Logged Form 1 Buy now
19 Dec 2008 annual-return Return made up to 05/12/08; full list of members 4 Buy now
04 Nov 2008 officers Appointment Terminated Director john forbes 1 Buy now
06 Oct 2008 accounts Annual Accounts 10 Buy now
15 Aug 2008 officers Director appointed charles roger mcgaffin 2 Buy now
21 Apr 2008 officers Appointment Terminated Director ian wall 1 Buy now
06 Dec 2007 annual-return Return made up to 05/12/07; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 9 Buy now
14 Dec 2006 annual-return Return made up to 05/12/06; full list of members 9 Buy now
25 Jul 2006 officers New director appointed 4 Buy now
24 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jul 2006 address Registered office changed on 24/07/06 from: 48 st vincent street glasgow G2 5HS 1 Buy now
24 Jul 2006 officers Director resigned 1 Buy now
24 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
24 Jul 2006 officers New director appointed 3 Buy now
24 Jul 2006 officers New director appointed 3 Buy now
24 Jul 2006 officers New director appointed 3 Buy now
24 Jul 2006 officers New director appointed 3 Buy now
24 Jul 2006 officers New director appointed 3 Buy now
24 Jul 2006 officers New secretary appointed 2 Buy now
05 Dec 2005 incorporation Incorporation Company 19 Buy now