SPRINGFIELD RESIDENTIAL DEVELOPMENT COMPANY LIMITED

SC330513
7-11 MELVILLE STREET EDINBURGH EH3 7PE

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
17 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 officers Change of particulars for director (Mr Stuart Brown) 2 Buy now
31 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2023 officers Change of particulars for director (Mr Stuart Brown) 2 Buy now
30 Jun 2023 accounts Annual Accounts 5 Buy now
01 Nov 2022 accounts Annual Accounts 5 Buy now
05 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
31 Oct 2020 officers Change of particulars for director (Stuart Brown) 2 Buy now
31 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2020 officers Change of particulars for director (Stuart Brown) 2 Buy now
29 Jun 2020 accounts Annual Accounts 3 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 3 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2018 accounts Annual Accounts 3 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 5 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Sep 2016 officers Change of particulars for director (Stuart Brown) 2 Buy now
04 Jul 2016 accounts Annual Accounts 4 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
10 Sep 2015 officers Change of particulars for director (Stuart Brown) 2 Buy now
03 Jul 2015 accounts Annual Accounts 4 Buy now
09 Sep 2014 annual-return Annual Return 3 Buy now
02 Jul 2014 accounts Annual Accounts 5 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 6 Buy now
24 Sep 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 accounts Annual Accounts 6 Buy now
12 Oct 2011 officers Change of particulars for director (Stuart Brown) 2 Buy now
22 Sep 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
19 Sep 2011 annual-return Annual Return 3 Buy now
01 Jul 2011 accounts Annual Accounts 8 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
02 Jun 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
12 Jan 2010 annual-return Annual Return 3 Buy now
13 Aug 2009 address Registered office changed on 13/08/2009 from 29 manor place edinburgh EH3 7DX 1 Buy now
13 Aug 2009 officers Appointment terminated director and secretary john connor 1 Buy now
02 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
30 Oct 2008 annual-return Return made up to 06/09/08; full list of members 7 Buy now
06 Sep 2007 incorporation Incorporation Company 17 Buy now