DAWNSIDE PROPERTIES LIMITED

SC326403
GEDDES HOUSE, KIRKTON NORTH LIVINGSTON WEST LOTHIAN EH54 6GU

Documents

Documents
Date Category Description Pages
17 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jun 2017 accounts Annual Accounts 5 Buy now
12 Sep 2016 annual-return Annual Return 6 Buy now
07 Jun 2016 accounts Annual Accounts 6 Buy now
29 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
30 Aug 2013 mortgage Statement of satisfaction of a charge 5 Buy now
01 Jul 2013 annual-return Annual Return 5 Buy now
30 May 2013 accounts Annual Accounts 6 Buy now
24 Jul 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
01 Jul 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 accounts Annual Accounts 6 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
20 Jul 2009 annual-return Return made up to 27/06/09; full list of members 4 Buy now
06 Mar 2009 accounts Annual Accounts 5 Buy now
14 Jul 2008 annual-return Return made up to 27/06/08; full list of members 4 Buy now
21 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
21 May 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
21 May 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
21 May 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
29 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
18 Aug 2007 officers Secretary resigned 1 Buy now
18 Aug 2007 officers New secretary appointed 2 Buy now
18 Aug 2007 officers New director appointed 2 Buy now
18 Aug 2007 accounts Accounting reference date extended from 30/06/08 to 31/08/08 1 Buy now
08 Aug 2007 capital Ad 26/07/07--------- £ si 2@1=2 £ ic 1/3 2 Buy now
23 Jul 2007 incorporation Memorandum Articles 8 Buy now
18 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
17 Jul 2007 officers New director appointed 1 Buy now
17 Jul 2007 officers New secretary appointed 1 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
17 Jul 2007 officers Secretary resigned 1 Buy now
27 Jun 2007 incorporation Incorporation Company 17 Buy now