- Company Overview for SINCLAIR SCOTT PROPERTIES LIMITED (SC204043)
- Filing history for SINCLAIR SCOTT PROPERTIES LIMITED (SC204043)
- People for SINCLAIR SCOTT PROPERTIES LIMITED (SC204043)
- Charges for SINCLAIR SCOTT PROPERTIES LIMITED (SC204043)
- More for SINCLAIR SCOTT PROPERTIES LIMITED (SC204043)
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) |
---|---|---|---|
07 Nov 2002 | AA | Partial exemption accounts made up to 31 March 2002 | |
07 Mar 2002 | 363s | Return made up to 17/02/02; full list of members | |
17 Dec 2001 | AA | Partial exemption accounts made up to 31 March 2001 | |
27 Feb 2001 | 363s |
Return made up to 17/02/01; full list of members
|
|
09 Jun 2000 | 410(Scot) | Partic of mort/charge * | |
17 Apr 2000 | 410(Scot) | Partic of mort/charge * | |
17 Apr 2000 | 88(2)R | Ad 07/03/00--------- £ si 199@1=199 £ ic 1/200 | |
14 Mar 2000 | 288a | New director appointed | |
14 Mar 2000 | 288a | New director appointed | |
14 Mar 2000 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2000 | 225 | Accounting reference date extended from 28/02/01 to 31/03/01 | |
10 Mar 2000 | CERTNM | Company name changed torlea LIMITED\certificate issued on 13/03/00 | |
08 Mar 2000 | 288a | New secretary appointed;new director appointed | |
07 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2000 | 287 | Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN | |
07 Mar 2000 | 288a | New director appointed | |
07 Mar 2000 | 288b | Director resigned | |
07 Mar 2000 | 288b | Secretary resigned | |
17 Feb 2000 | NEWINC | Incorporation |