DRUMMOHR RETIREMENT HOME LIMITED
Status | LIQUIDATION |
Company No. | SC097809 |
Category | Private Limited Company |
Incorporated | 13 Mar 1986 |
Age | 38 years, 2 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
DRUMMOHR RETIREMENT HOME LIMITED is an liquidation private limited company with number SC097809. It was incorporated 38 years, 2 months, 19 days ago, on 13 March 1986. The company address is Mercat House Mercat House, Prestonpans.
Company Fillings
Liquidation voluntary liquidators statement of receipts payments scotland
Date: 09 Jul 1993
Category: Insolvency
Sub Category: Voluntary
Type: 4.6(Scot)
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 1992
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 08 Apr 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Feb 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 13 Feb 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Feb 1991
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 30 Jul 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 12 Dec 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Dec 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Nov 1989
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed drummhor retirement home LIMITED\certificate issued on 30/11/89
Documents
Legacy
Date: 24 Nov 1989
Category: Address
Type: 287
Description: Registered office changed on 24/11/89 from: mercat house high street prestonpans east lothian
Documents
Accounts with accounts type full
Date: 23 Aug 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 18 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/08/88; full list of members
Documents
Legacy
Date: 14 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 14/08/89 from: 5A york place edinburgh EH1 3EB
Documents
Legacy
Date: 06 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Sep 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/08/87; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Legacy
Date: 13 Jul 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/07 to 31/08
Documents
Legacy
Date: 27 Jun 1988
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 6417
Documents
Legacy
Date: 24 Jun 1988
Category: Address
Type: 287
Description: Registered office changed on 24/06/88 from: levenhall musselburgh midlothian
Documents
Legacy
Date: 24 Jun 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 17 Jun 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1988
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 5164
Documents
Legacy
Date: 02 Sep 1987
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge 8065
Documents
Legacy
Date: 02 Apr 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
53 WELLBURN PARK,NEWCASTLE UPON TYNE,NE2 2JY
Number: | 11423305 |
Status: | ACTIVE |
Category: | Private Limited Company |
DB CLEANING (LEEDS) SERVICES LIMITED
26 SANDHURST ROAD,LEEDS,LS8 3QP
Number: | 10635053 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRIS PEEL DEVELOPMENTS LIMITED
CHERRY CROFT 50 SUTHERLAND ROAD,HALIFAX,HX3 8SE
Number: | 03210506 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT C 207 LOWER MORTLAKE ROAD,LONDON,TW9 2LP
Number: | 08820749 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O. TOBIN ASSOCIATES LIMITED, 4TH FLOOR,,LONDON,EC1N 8LE
Number: | 09506616 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A RADFORD AVENUE,PLYMOUTH,PL4 9PB
Number: | 11873715 |
Status: | ACTIVE |
Category: | Private Limited Company |