Advanced company searchLink opens in new window

NORTH LATCH DEVELOPMENTS LIMITED

Company number SC195185

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2010 4.17(Scot) Notice of final meeting of creditors
22 Jul 2008 3(Scot) Notice of ceasing to act as receiver or manager
14 May 2008 3(Scot) Notice of ceasing to act as receiver or manager
31 Mar 2008 287 Registered office changed on 31/03/2008 from 2ND floor capital house 2 festival square edinburgh EH3 9SU
12 Feb 2008 CO4.2(Scot) Court order notice of winding up
12 Feb 2008 4.2(Scot) Notice of winding up order
13 Apr 2007 287 Registered office changed on 13/04/07 from: 9 coates crescent edinburgh EH3 7AL
07 Sep 2005 3.5(Scot) Notice of receiver's report
18 Aug 2005 288b Director resigned
18 Aug 2005 288b Secretary resigned;director resigned
17 May 2005 COLIQ Deferment of dissolution (voluntary)
28 Apr 2005 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
19 Apr 2005 287 Registered office changed on 19/04/05 from: 41 north lindsay street dundee tayside DD1 1PW
13 Apr 2005 4.9(Scot) Appointment of a provisional liquidator
30 Nov 2004 AA Accounts for a small company made up to 30 April 2003
11 Nov 2004 410(Scot) Partic of mort/charge *
04 Oct 2004 288b Director resigned
06 Sep 2004 287 Registered office changed on 06/09/04 from: floreat, 64 millgate loan arbroath angus DD11 1QW
06 Sep 2004 288b Director resigned
06 Sep 2004 288b Secretary resigned
06 Sep 2004 288a New director appointed
06 Sep 2004 288a New secretary appointed;new director appointed
30 Jun 2004 363s Return made up to 13/04/04; full list of members
24 May 2004 288a New secretary appointed;new director appointed