Advanced company searchLink opens in new window

SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED

Company number 06374366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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