- Company Overview for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- Filing history for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- People for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
- More for SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED (06374366)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2021 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 Oct 2021 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2021 | DS01 | Application to strike the company off the register | |
21 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
20 Sep 2021 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 | |
20 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
16 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
16 Nov 2020 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 | |
16 Nov 2020 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 | |
21 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
10 Aug 2020 | TM01 | Termination of appointment of David Michael Forde as a director on 31 July 2020 | |
04 Nov 2019 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 | |
04 Nov 2019 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
20 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
28 Aug 2019 | CH01 | Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 | |
02 May 2019 | AP01 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of David James Tannahill as a director on 24 April 2019 | |
11 Dec 2018 | AP01 | Appointment of Mr David James Tannahill as a director on 5 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |