CAIRNGORM PROPERTY HOLDINGS LIMITED

SC305528
3 CASTLE COURT CARNEGIE CAMPUS DUNFERMLINE KY11 8PB

Documents

Documents
Date Category Description Pages
06 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2019 insolvency Liquidation Voluntary Return Of Final Meeting Scotland 4 Buy now
08 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Feb 2018 resolution Resolution 1 Buy now
22 Jan 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Feb 2016 accounts Annual Accounts 4 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 accounts Annual Accounts 6 Buy now
21 Jul 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 7 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 6 Buy now
02 Sep 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
14 Oct 2010 accounts Annual Accounts 6 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
23 Aug 2010 officers Change of particulars for director (Colin Mackay) 2 Buy now
29 Oct 2009 officers Termination of appointment of director (Suzanne Ramsay) 1 Buy now
05 Oct 2009 accounts Annual Accounts 6 Buy now
11 Aug 2009 annual-return Return made up to 17/07/09; full list of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 5 Buy now
09 Sep 2008 annual-return Return made up to 17/07/08; full list of members 7 Buy now
30 Oct 2007 accounts Annual Accounts 6 Buy now
29 Aug 2007 accounts Accounting reference date shortened from 31/07/07 to 30/04/07 1 Buy now
17 Aug 2007 annual-return Return made up to 17/07/07; full list of members 7 Buy now
04 Oct 2006 mortgage Partic of mort/charge ***** 3 Buy now
29 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
29 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
28 Sep 2006 miscellaneous Statement Of Affairs 8 Buy now
28 Sep 2006 capital Ad 19/09/06--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
19 Sep 2006 resolution Resolution 14 Buy now
13 Sep 2006 mortgage Partic of mort/charge ***** 3 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: 48 st vincent street glasgow G2 5HS 1 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
01 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
01 Aug 2006 officers New director appointed 2 Buy now
01 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
01 Aug 2006 capital Nc inc already adjusted 18/07/06 2 Buy now
01 Aug 2006 resolution Resolution 1 Buy now
17 Jul 2006 incorporation Incorporation Company 19 Buy now