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)
18 Oct 2017 TM01 Termination of appointment of Anne Ferguson Adam as a director on 15 September 2017
18 Oct 2017 TM01 Termination of appointment of James Gordon Adam as a director on 15 September 2017
18 Oct 2017 TM02 Termination of appointment of Michelle Hunter Motion as a secretary on 15 September 2017
18 Oct 2017 SH02 Sub-division of shares on 31 July 2016
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 73,029.08
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 71,192.00
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 71,097.00
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 71,009.00
18 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 60,931.00
18 Oct 2017 SH02 Sub-division of shares on 9 October 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided/option agreement approved/company conditional contract approved/company exclusivity agreement approved/company acquistion approved 09/10/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2017 AA Group of companies' accounts made up to 31 May 2017
16 Aug 2017 MR01 Registration of charge SC0312860052, created on 9 August 2017
31 Mar 2017 MR01 Registration of charge SC0312860051, created on 29 March 2017
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
08 Nov 2016 AP03 Appointment of Mrs Michelle Hunter Motion as a secretary on 1 November 2016
08 Nov 2016 TM02 Termination of appointment of Innes Smith as a secretary on 1 November 2016
22 Sep 2016 AA Full accounts made up to 31 May 2016
08 Sep 2016 MR04 Satisfaction of charge 8 in full
25 May 2016 MR01 Registration of charge SC0312860050, created on 23 May 2016
04 May 2016 MR01 Registration of charge SC0312860049, created on 28 April 2016
30 Apr 2016 MR01 Registration of charge SC0312860048, created on 28 April 2016
14 Apr 2016 MR01 Registration of charge SC0312860047, created on 12 April 2016
01 Mar 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 71,192
01 Mar 2016 AP01 Appointment of Mr Thomas Leggeat as a director on 14 October 2015