About

Registered Number: SC267886
Date of Incorporation: 13/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: John Lynch & Co. C.A., Torridon Lane, Off Grampian Road, Rosyth, KY11 2EU

 

Armine Properties Ltd was registered on 13 May 2004 and has its registered office in Off Grampian Road, Rosyth. We do not know the number of employees at this business. Blair, Ruth Anne, Blair, John Eckford are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, John Eckford 13 May 2004 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BLAIR, Ruth Anne 13 May 2004 16 April 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 14 May 2019
CH01 - Change of particulars for director 14 May 2019
PSC04 - N/A 14 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 13 May 2015
AP01 - Appointment of director 16 April 2015
TM02 - Termination of appointment of secretary 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 24 May 2012
AA01 - Change of accounting reference date 29 March 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 22 May 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 18 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 13 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.