Advanced company searchLink opens in new window

SPRINGFIELD PROPERTIES PLC

Company number SC031286

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)
09 Oct 2024 AA Group of companies' accounts made up to 31 May 2024
19 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
17 Jul 2024 MR01 Registration of charge SC0312860071, created on 4 July 2024
18 Jun 2024 MR01 Registration of charge SC0312860070, created on 14 June 2024
12 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
03 Nov 2023 TM01 Termination of appointment of Roger James Eddie as a director on 31 October 2023
26 Oct 2023 MR04 Satisfaction of charge SC0312860068 in full
24 Oct 2023 AA Group of companies' accounts made up to 31 May 2023
01 Sep 2023 466(Scot) Alterations to floating charge SC0312860027
28 Aug 2023 MR01 Registration of charge SC0312860069, created on 24 August 2023
10 Aug 2023 AP01 Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023
02 May 2023 AD02 Register inspection address has been changed to William Smith House Thurso Enterprise Park Thurso KW14 7XW
21 Apr 2023 MR01 Registration of charge SC0312860068, created on 13 April 2023
27 Mar 2023 TM01 Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023
09 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
21 Dec 2022 MR04 Satisfaction of charge SC0312860056 in full
21 Dec 2022 MR04 Satisfaction of charge SC0312860057 in full
21 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorisaton to make market purchases 31/10/2022
  • RES10 ‐ Resolution of allotment of securities
24 Oct 2022 AA Group of companies' accounts made up to 31 May 2022
02 Aug 2022 CH01 Director's details changed for Mr Innes Smith on 2 August 2022
19 May 2022 MR01 Registration of charge SC0312860067, created on 4 May 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
23 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Oct 2021 AA Group of companies' accounts made up to 31 May 2021
28 Jul 2021 MR01 Registration of charge SC0312860066, created on 27 July 2021