OLDCO REALISATIONS FOUR LIMITED

SC347320
132 MAIN STREET PRESTWICK AYRSHIRE KA9 1PB

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
15 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Nov 2017 resolution Resolution 3 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2017 accounts Annual Accounts 8 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Nov 2015 accounts Annual Accounts 7 Buy now
07 Sep 2015 annual-return Annual Return 6 Buy now
14 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2015 accounts Annual Accounts 7 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
20 Aug 2014 annual-return Annual Return 6 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2014 officers Change of particulars for director (Kenneth John Blair) 2 Buy now
27 Jan 2014 accounts Annual Accounts 7 Buy now
05 Sep 2013 mortgage Mortgage Alter Floating Charge With Number 15 Buy now
05 Sep 2013 mortgage Mortgage Alter Floating Charge With Number 16 Buy now
02 Sep 2013 mortgage Registration of a charge 11 Buy now
22 Aug 2013 mortgage Mortgage Alter Floating Charge With Number 18 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
26 Feb 2013 officers Termination of appointment of secretary (Macdonalds Solicitors) 1 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2013 accounts Annual Accounts 7 Buy now
30 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Aug 2012 annual-return Annual Return 6 Buy now
10 May 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
01 May 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
16 Mar 2012 mortgage Particulars of a mortgage or charge / charge no: 5 6 Buy now
03 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Oct 2011 annual-return Annual Return 14 Buy now
02 Apr 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
01 Apr 2011 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
01 Nov 2010 annual-return Annual Return 15 Buy now
28 Oct 2010 accounts Annual Accounts 6 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
28 Sep 2009 annual-return Return made up to 19/08/09; full list of members 6 Buy now
10 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
04 Apr 2009 accounts Accounting reference date shortened from 31/08/2009 to 30/04/2009 1 Buy now
25 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Mar 2009 capital Ad 13/03/09\gbp si 49900@1=49900\gbp ic 100/50000\ 2 Buy now
19 Mar 2009 capital Nc inc already adjusted 13/03/09 2 Buy now
19 Mar 2009 resolution Resolution 3 Buy now
17 Feb 2009 capital Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
17 Feb 2009 officers Director appointed colin elliot blair 2 Buy now
17 Feb 2009 officers Director appointed kenneth john blair 2 Buy now
17 Feb 2009 officers Director appointed alison blair 2 Buy now
17 Feb 2009 officers Appointment terminated director joyce white 1 Buy now
22 Jan 2009 change-of-name Certificate Change Of Name Company 3 Buy now
19 Aug 2008 incorporation Incorporation Company 21 Buy now