Advanced company searchLink opens in new window

ANDMAR PROPERTY LIMITED

Company number SC038110

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)
14 Oct 2016 AP01 Appointment of Mr Peter James Hope as a director on 11 October 2016
14 Oct 2016 AP01 Appointment of Mr Michael John Hope as a director on 11 October 2016
14 Oct 2016 AP01 Appointment of Ms Lorna Sutherland as a director on 11 October 2016
07 Sep 2016 TM02 Termination of appointment of Colin Sutherland as a secretary on 25 August 2016
07 Sep 2016 TM01 Termination of appointment of Colin Sutherland as a director on 25 August 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 10,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AD01 Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB to Westburn Business Centre Mcnee Road Prestwick KA9 2PB on 31 July 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
05 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Mar 2013 AD01 Registered office address changed from Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 12 March 2013
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
22 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
23 Mar 2011 AD01 Registered office address changed from Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 March 2011
24 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mary Sutherland on 28 February 2010
08 Mar 2010 CH01 Director's details changed for Colin Sutherland on 28 February 2010
05 May 2009 AA Total exemption small company accounts made up to 31 December 2008