SOUTHESK DEVELOPMENTS LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-03-20 View Report
Gazette. Gazette notice compulsory. 2024-02-27 View Report
Address. Change date: 2023-06-16. New address: 58 Long Lane Broughty Ferry Dundee DD5 1HH. Old address: 1a Pittendriech Road Brechin DD9 6LQ Scotland. 2023-06-16 View Report
Address. New address: 1a Pittendriech Road Brechin DD9 6LQ. Change date: 2022-12-13. Old address: 46/48 Clerk Street Brechin Angus DD9 6AY. 2022-12-13 View Report
Officers. Officer name: Jane Greig Mackie. Termination date: 2021-08-01. 2022-07-18 View Report
Officers. Officer name: Ailsa Elizabeth Mackie. Appointment date: 2021-12-31. 2022-07-18 View Report
Persons with significant control. Cessation date: 2021-12-31. Psc name: Kevin James Mackie. 2022-07-15 View Report
Persons with significant control. Notification date: 2021-12-31. Psc name: Ailsa Elizabeth Mackie. 2022-07-15 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Gazette. Gazette filings brought up to date. 2021-10-08 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2019-12-17 View Report
Gazette. Gazette filings brought up to date. 2019-12-10 View Report
Accounts. Accounts type total exemption full. 2019-12-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-11-26 View Report
Gazette. Gazette notice compulsory. 2019-11-26 View Report
Gazette. Gazette filings brought up to date. 2019-03-16 View Report
Accounts. Accounts type total exemption full. 2019-03-14 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-03-05 View Report
Gazette. Gazette notice compulsory. 2019-03-05 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Officers. Termination date: 2017-07-11. Officer name: Julie Elizabeth Mackie. 2018-12-19 View Report
Gazette. Gazette filings brought up to date. 2018-12-08 View Report
Gazette. Gazette notice compulsory. 2018-11-27 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Gazette. Gazette filings brought up to date. 2017-12-19 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Gazette. Gazette notice compulsory. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2016-12-19 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2015-12-21 View Report
Officers. Officer name: Mr Kevin James Mackie. Change date: 2015-11-13. 2015-12-21 View Report
Accounts. Accounts type small. 2015-10-08 View Report
Mortgage. Charge number: SC1814760020. 2015-07-01 View Report
Mortgage. Charge number: SC1814760017. 2015-07-01 View Report
Mortgage. Charge number: SC1814760016. 2015-07-01 View Report
Mortgage. Charge number: SC1814760021. 2015-07-01 View Report
Mortgage. Charge number: SC1814760022. 2015-07-01 View Report
Mortgage. Charge number: SC1814760015. 2015-07-01 View Report
Mortgage. Charge number: SC1814760018. 2015-07-01 View Report
Mortgage. Charge number: SC1814760019. 2015-07-01 View Report
Mortgage. Charge number: SC1814760023. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-12-24 View Report
Accounts. Accounts type small. 2014-10-07 View Report
Mortgage. Charge number: 5. 2014-02-18 View Report
Mortgage. Charge number: 6. 2014-02-18 View Report
Mortgage. Charge number: 7. 2014-02-18 View Report