DWELL LETTINGS & PROPERTY MANAGEMENT LIMITED

SC300243
74 MAIN STREET ROSLIN MIDLOTHIAN EH25 9LS

Documents

Documents
Date Category Description Pages
20 Feb 2015 gazette Gazette Dissolved Compulsory 1 Buy now
31 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 officers Change of particulars for director (Miss Carolyn Nina Donaldson) 2 Buy now
30 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
13 Jan 2014 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 4 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 officers Change of particulars for director (Carolyn Nina Donaldson) 2 Buy now
23 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
25 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2011 accounts Annual Accounts 4 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 address Move Registers To Sail Company 1 Buy now
06 May 2010 address Change Sail Address Company 1 Buy now
06 May 2010 officers Change of particulars for director (Carolyn Nina Donaldson) 2 Buy now
28 Jan 2010 accounts Annual Accounts 4 Buy now
05 May 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
19 Feb 2009 officers Appointment terminated secretary maxmac registrations LIMITED 1 Buy now
14 Feb 2009 address Registered office changed on 14/02/2009 from c/o bell & scott, 6TH floor lomond house 9 george square glasgow G2 1DY 1 Buy now
06 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
24 Jul 2008 officers Secretary appointed maxmac registrations LIMITED 2 Buy now
24 Jul 2008 officers Appointment terminated director and secretary gordon brown 1 Buy now
08 Apr 2008 annual-return Return made up to 04/04/08; full list of members 4 Buy now
24 Jan 2008 accounts Annual Accounts 5 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 9 clairmont gardens glasgow G3 7LW 1 Buy now
22 Jun 2007 incorporation Memorandum Articles 14 Buy now
21 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: 38 queen street glasgow G1 3DX 1 Buy now
12 Apr 2007 annual-return Return made up to 04/04/07; full list of members 2 Buy now
11 Apr 2007 officers Director's particulars changed 1 Buy now
11 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jun 2006 officers Director's particulars changed 1 Buy now
02 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Jun 2006 address Registered office changed on 02/06/06 from: 35 hopeman drive ellon AB41 8AS 1 Buy now
04 Apr 2006 incorporation Incorporation Company 17 Buy now