HARLOW COUNCIL REGENERATION LIMITED

SC297608
BELL & COMPANY ACCOUNTANTS 39 ST JOHN STREET PERTH PH1 5HQ

Documents

Documents
Date Category Description Pages
18 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
28 Mar 2014 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Mar 2013 annual-return Annual Return 17 Buy now
13 Mar 2013 accounts Annual Accounts 4 Buy now
19 Jun 2012 annual-return Annual Return 17 Buy now
12 Apr 2012 accounts Annual Accounts 4 Buy now
17 Aug 2011 incorporation Memorandum Articles 5 Buy now
01 Aug 2011 officers Appointment of director (Edward Christopher Johnson) 3 Buy now
01 Aug 2011 officers Appointment of director (John Strachan) 3 Buy now
01 Aug 2011 officers Appointment of director (Mr Russell Mark Perrin) 3 Buy now
01 Aug 2011 officers Appointment of director (Mr Mark Wilkinson) 3 Buy now
01 Aug 2011 resolution Resolution 1 Buy now
29 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
29 Jul 2011 resolution Resolution 1 Buy now
22 Jul 2011 miscellaneous Miscellaneous 1 Buy now
24 Jun 2011 accounts Annual Accounts 13 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Jun 2011 annual-return Annual Return 14 Buy now
14 Sep 2010 officers Appointment of director (Andrew Edward Johnson) 3 Buy now
14 Sep 2010 officers Appointment of secretary (Michael Julian White) 3 Buy now
17 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
17 Aug 2010 resolution Resolution 1 Buy now
19 Jul 2010 officers Termination of appointment of secretary (Stuart Duncan) 2 Buy now
19 Jul 2010 officers Termination of appointment of secretary (Derwyn Williams) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Kenneth Lindsay) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Mark Harkin) 2 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
16 Sep 2009 accounts Annual Accounts 11 Buy now
27 Apr 2009 accounts Annual Accounts 14 Buy now
31 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2009 annual-return Return made up to 23/02/09; full list of members 4 Buy now
10 Feb 2009 accounts Accounting reference date extended from 30/04/2008 to 30/06/2008 alignment with parent or subsidiary 1 Buy now
23 Oct 2008 officers Secretary appointed stuart andrew weir duncan 1 Buy now
23 Oct 2008 officers Appointment terminated secretary mark harkin 1 Buy now
21 Oct 2008 officers Appointment terminated director simon taylor 1 Buy now
06 Oct 2008 officers Appointment terminated director david lockhart 1 Buy now
14 Jul 2008 officers Secretary appointed derwyn williams 1 Buy now
19 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 30/06/2009 alignment with parent or subsidiary 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from, 180 st. Vincent street, glasgow, G2 5SG, united kingdom 1 Buy now
14 Mar 2008 address Registered office changed on 14/03/2008 from, 93 west george street, glasgow, G2 1PB 1 Buy now
28 Feb 2008 annual-return Return made up to 23/02/08; full list of members 4 Buy now
15 Nov 2007 accounts Annual Accounts 7 Buy now
02 Apr 2007 annual-return Return made up to 23/02/07; full list of members 3 Buy now
30 Mar 2007 officers Director's particulars changed 1 Buy now
28 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2006 incorporation Memorandum Articles 11 Buy now
28 Apr 2006 officers New director appointed 4 Buy now
28 Apr 2006 officers New director appointed 4 Buy now
28 Apr 2006 officers New director appointed 5 Buy now
28 Apr 2006 officers New secretary appointed;new director appointed 5 Buy now
28 Apr 2006 address Registered office changed on 28/04/06 from: 4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB 1 Buy now
28 Apr 2006 accounts Accounting reference date extended from 28/02/07 to 30/04/07 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
23 Feb 2006 incorporation Incorporation Company 17 Buy now