- Company Overview for LAND OPTIONS (WEST) LIMITED (SC192466)
- Filing history for LAND OPTIONS (WEST) LIMITED (SC192466)
- People for LAND OPTIONS (WEST) LIMITED (SC192466)
- Charges for LAND OPTIONS (WEST) LIMITED (SC192466)
- More for LAND OPTIONS (WEST) LIMITED (SC192466)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
02 Apr 2008 | 288a | Secretary appointed ms deborah susan esslemont | |
02 Apr 2008 | 288b | Appointment terminated secretary christina hankin | |
16 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
24 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
12 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
05 Feb 2007 | 288b | Director resigned | |
29 Jan 2007 | 363a | Return made up to 11/01/07; full list of members | |
24 Jan 2007 | 288a | New director appointed | |
24 Jan 2007 | 288a | New secretary appointed | |
24 Jan 2007 | 288b | Secretary resigned | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 42 st andrew square edinburgh midlothian EH2 2YE | |
09 Oct 2006 | 288c | Secretary's particulars changed | |
07 Aug 2006 | 410(Scot) | Partic of mort/charge * | |
27 Jul 2006 | 466(Scot) | Alterations to a floating charge | |
20 Jul 2006 | 410(Scot) | Partic of mort/charge * | |
09 Feb 2006 | 363a | Return made up to 11/01/06; full list of members | |
01 Nov 2005 | AA | Full accounts made up to 31 December 2004 | |
15 Sep 2005 | 466(Scot) | Alterations to a floating charge | |
15 Sep 2005 | 410(Scot) | Partic of mort/charge * | |
15 Sep 2005 | 410(Scot) | Partic of mort/charge * | |
31 Aug 2005 | 410(Scot) | Partic of mort/charge * | |
02 Mar 2005 | 410(Scot) | Partic of mort/charge * | |
16 Feb 2005 | 466(Scot) | Alterations to a floating charge | |
16 Feb 2005 | 410(Scot) | Partic of mort/charge * |