PROGRESSIVE PROPERTIES (SCOTLAND) LIMITED

SC357820
4D AUCHINGRAMONT ROAD HAMILTON ML3 6JT

Documents

Documents
Date Category Description Pages
16 Jan 2015 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Apr 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Apr 2013 dissolution Dissolution Application Strike Off Company 2 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
28 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Jul 2012 annual-return Annual Return 3 Buy now
04 May 2012 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2011 accounts Annual Accounts 5 Buy now
16 Nov 2011 annual-return Annual Return 13 Buy now
15 Nov 2011 restoration Administrative Restoration Company 3 Buy now
05 Aug 2011 gazette Gazette Dissolved Compulsory 1 Buy now
15 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2010 officers Appointment of director (Stephen James George Reid) 3 Buy now
07 Oct 2010 officers Termination of appointment of secretary (Stephen Reid) 2 Buy now
07 Oct 2010 officers Termination of appointment of director (William Reid) 2 Buy now
26 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 1 3 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for secretary (Stephen Reid) 1 Buy now
07 Jul 2010 officers Change of particulars for director (William Reid) 2 Buy now
21 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2010 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
18 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
19 Jun 2009 capital Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
19 Jun 2009 officers Appointment terminated secretary macdonalds, solicitors 1 Buy now
19 Jun 2009 officers Appointment terminated director joyce white 1 Buy now
19 Jun 2009 officers Secretary appointed stephen reid 2 Buy now
19 Jun 2009 officers Director appointed william reid 2 Buy now
09 Jun 2009 address Registered office changed on 09/06/2009 from st stephen's house 279 bath street glasgow G2 4JL 1 Buy now
09 Jun 2009 change-of-name Certificate Change Of Name Company 3 Buy now
06 Apr 2009 incorporation Incorporation Company 21 Buy now