CULDUIE ESTATES LIMITED

SC332357
ERSKINE HOUSE 68-73 QUEEN STREET EDINBURGH EH2 4NH EH2 4NH

Documents

Documents
Date Category Description Pages
26 Feb 2013 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2012 insolvency Liquidation In Administration Move To Dissolution Scotland 15 Buy now
06 Jun 2012 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
06 Jun 2012 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
10 May 2012 insolvency Liquidation In Administration Progress Report Scotland 12 Buy now
04 Jan 2012 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
29 Jun 2011 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
07 Jan 2011 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
05 Jul 2010 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
21 May 2010 insolvency Liquidation In Administration Extension Of Period Scotland 1 Buy now
20 Jan 2010 insolvency Liquidation In Administration Progress Report Scotland 10 Buy now
05 Dec 2009 officers Termination of appointment of director (Graham Aggett) 2 Buy now
04 Dec 2009 officers Termination of appointment of director (Colin Cumberland) 2 Buy now
17 Jul 2009 insolvency Liquidation In Administration Proposals Scotland 36 Buy now
08 Jul 2009 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 19 Buy now
22 Jun 2009 officers Appointment Terminated Director pierre puyrigaud 1 Buy now
18 Jun 2009 officers Appointment Terminated Director craig hall 1 Buy now
08 Jun 2009 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from 16 hill street edinburgh EH2 3LD 1 Buy now
04 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 8 5 Buy now
25 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
24 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
29 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 3 4 Buy now
30 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
20 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
10 Nov 2008 accounts Accounting reference date shortened from 31/10/2009 to 30/09/2009 1 Buy now
31 Oct 2008 accounts Annual Accounts 2 Buy now
31 Oct 2008 officers Director appointed craig fairley hall 1 Buy now
31 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Oct 2008 officers Director appointed graham francis aggett 1 Buy now
30 Oct 2008 officers Appointment Terminated Director bell & scott (nominees) LIMITED 1 Buy now
30 Oct 2008 officers Director appointed colin cumberland 1 Buy now
30 Oct 2008 officers Director appointed pierre puyrigaud 1 Buy now
13 Oct 2008 annual-return Return made up to 12/10/08; full list of members 3 Buy now
13 Oct 2008 officers Director's Change of Particulars / bell & scott ws (nominees) LIMITED / 12/10/2007 / Surname was: bell & scott ws (nominees) LIMITED, now: bell & scott (nominees) LIMITED 1 Buy now
12 Oct 2007 incorporation Incorporation Company 22 Buy now