TEVIOTDALE DEVELOPMENTS (PROJECTS) LIMITED

SC310269
48 ST VINCENT STREET GLASGOW G2 5HS G2 5HS

Documents

Documents
Date Category Description Pages
21 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
14 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2012 accounts Annual Accounts 4 Buy now
10 Feb 2012 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 5 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Clive Patrick Carrick) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Richard Hugh Edlmann) 2 Buy now
11 Dec 2009 officers Change of particulars for secretary (Mr Richard Hugh Edlmann) 1 Buy now
30 Apr 2009 accounts Annual Accounts 4 Buy now
09 Feb 2009 annual-return Return made up to 16/10/08; full list of members 4 Buy now
02 Sep 2008 accounts Annual Accounts 3 Buy now
17 Apr 2008 accounts Accounting reference date shortened from 31/10/2008 to 30/06/2008 1 Buy now
29 Oct 2007 annual-return Return made up to 16/10/07; full list of members 3 Buy now
28 Mar 2007 officers New director appointed 2 Buy now
28 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
28 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
19 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2006 incorporation Incorporation Company 19 Buy now