NEWBURGH DEVELOPMENTS LIMITED

SC429039
43A ARGYLE STREET ST. ANDREWS FIFE KY16 9BX

Documents

Documents
Date Category Description Pages
08 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
23 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2018 resolution Resolution 3 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2018 officers Termination of appointment of director (Alasdair Iain Irvine) 1 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2018 mortgage Statement of satisfaction of a charge 3 Buy now
10 Jan 2018 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2017 mortgage Mortgage Alter Floating Charge With Number 12 Buy now
31 Mar 2017 mortgage Registration of a charge 10 Buy now
14 Feb 2017 mortgage Registration of a charge 6 Buy now
15 Sep 2016 accounts Annual Accounts 6 Buy now
06 Apr 2016 annual-return Annual Return 3 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Malcolm Mcdonald) 2 Buy now
27 Oct 2015 officers Change of particulars for director (Mr Alasdair Iain Irvine) 2 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2015 accounts Annual Accounts 5 Buy now
16 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 officers Change of particulars for director (Mr Malcolm Mcdonald) 2 Buy now
10 Dec 2014 officers Change of particulars for director (Mr Alasdair Iain Irvine) 2 Buy now
10 Oct 2014 accounts Annual Accounts 5 Buy now
03 Aug 2014 annual-return Annual Return 4 Buy now
25 Apr 2014 mortgage Registration of a charge 7 Buy now
03 Apr 2014 mortgage Registration of a charge 11 Buy now
13 Feb 2014 mortgage Registration of a charge 11 Buy now
29 Jan 2014 mortgage Registration of a charge 5 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
17 Jun 2013 accounts Annual Accounts 6 Buy now
04 Oct 2012 officers Appointment of director (Mr Alasdair Iain Irvine) 2 Buy now
03 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Jul 2012 incorporation Incorporation Company 33 Buy now