Stockland Developments Ltd

SC297609
180 St. Vincent Street G2 5SG

Documents

Documents
Date Category Description Pages
24 Dec 2010 gazette Gazette Dissolved Voluntary 1 Buy now
03 Sep 2010 gazette Gazette Notice Voluntary 1 Buy now
24 Aug 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
24 Feb 2010 annual-return Annual Return 5 Buy now
20 Oct 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 accounts Annual Accounts 14 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
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 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
28 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jan 2008 incorporation Memorandum Articles 15 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
22 Sep 2006 change-of-name Certificate Change Of Name Company 2 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