- Company Overview for GATESIDE MILLS PROPERTY COMPANY LIMITED, (THE) (SC078478)
- Filing history for GATESIDE MILLS PROPERTY COMPANY LIMITED, (THE) (SC078478)
- People for GATESIDE MILLS PROPERTY COMPANY LIMITED, (THE) (SC078478)
- Charges for GATESIDE MILLS PROPERTY COMPANY LIMITED, (THE) (SC078478)
- More for GATESIDE MILLS PROPERTY COMPANY LIMITED, (THE) (SC078478)
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) |
---|---|---|---|
24 Sep 2002 | AA | Total exemption small company accounts made up to 30 November 2001 | |
24 May 2002 | 363s | Return made up to 14/05/02; no change of members | |
29 Mar 2002 | 288a | New director appointed | |
12 Oct 2001 | 288a | New secretary appointed | |
12 Oct 2001 | 288b | Secretary resigned | |
12 Oct 2001 | 288a | New director appointed | |
28 Sep 2001 | 288b | Director resigned | |
27 Sep 2001 | AA | Total exemption small company accounts made up to 30 November 2000 | |
21 Jun 2001 | 363s | Return made up to 14/05/01; no change of members | |
21 Jun 2001 | 288b | Secretary resigned | |
21 Jun 2001 | 288a | New secretary appointed | |
17 Dec 2000 | AA | Accounts for a small company made up to 30 November 1999 | |
18 Jul 2000 | 410(Scot) | Partic of mort/charge * | |
27 Jun 2000 | 363s | Return made up to 14/05/00; full list of members | |
24 May 2000 | 288b | Secretary resigned | |
24 May 2000 | 288a | New secretary appointed | |
15 Mar 2000 | 410(Scot) | Partic of mort/charge * | |
28 Feb 2000 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2000 | AA | Accounts for a dormant company made up to 30 November 1998 | |
03 Nov 1999 | 287 | Registered office changed on 03/11/99 from: old bank house brown street blairgowrie perthshire PH10 6EU | |
02 Nov 1999 | 288b | Director resigned | |
02 Nov 1999 | 288b | Secretary resigned | |
02 Nov 1999 | 288b | Director resigned | |
31 Oct 1999 | 288a | New secretary appointed | |
28 Oct 1999 | 288b | Secretary resigned |