HIGH BLANTYRE (PLOT 5A) LIMITED

SC348855
5TH FLOOR 130 ST VINCENT STREET GLASGOW G2 5HF

Documents

Documents
Date Category Description Pages
18 Jun 2022 gazette Gazette Dissolved Liquidation 1 Buy now
18 Mar 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting Scotland 9 Buy now
03 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2020 officers Change of particulars for director (Mr William Dale Hill) 2 Buy now
04 Nov 2020 officers Change of particulars for director (Rosemary Hill) 2 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Sep 2020 resolution Resolution 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2019 accounts Annual Accounts 7 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2018 accounts Amended Accounts 7 Buy now
25 Jun 2018 accounts Annual Accounts 10 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
11 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jan 2016 mortgage Registration of a charge 11 Buy now
26 Jan 2016 mortgage Registration of a charge 9 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
21 Jul 2015 accounts Annual Accounts 7 Buy now
04 Dec 2014 accounts Annual Accounts 7 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Charles Shields) 1 Buy now
29 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Mar 2014 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2014 accounts Annual Accounts 7 Buy now
24 Sep 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 7 Buy now
26 Sep 2012 annual-return Annual Return 5 Buy now
03 Jan 2012 accounts Annual Accounts 7 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
26 May 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
19 May 2011 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
19 May 2011 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 accounts Annual Accounts 6 Buy now
14 Dec 2009 annual-return Annual Return 3 Buy now
24 Dec 2008 resolution Resolution 3 Buy now
24 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
17 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
07 Nov 2008 officers Director appointed william dale hill 24 Buy now
07 Nov 2008 address Registered office changed on 07/11/2008 from phoenix house phoenix crescent strathclyde business park bellshill ML4 3NJ 1 Buy now
07 Nov 2008 officers Secretary appointed charles anthony shields 2 Buy now
07 Nov 2008 officers Director appointed rosemary hill 20 Buy now
07 Nov 2008 officers Appointment terminated director roger connon 1 Buy now
07 Nov 2008 officers Appointment terminated director john rutherford 1 Buy now
07 Nov 2008 officers Appointment terminated secretary md secretaries LIMITED 1 Buy now
07 Nov 2008 accounts Accounting reference date shortened from 30/09/2009 to 25/03/2009 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD 1 Buy now
29 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2008 incorporation Incorporation Company 29 Buy now