- Company Overview for PROVEN PROPERTIES (SCOTLAND) LTD (SC043595)
- Filing history for PROVEN PROPERTIES (SCOTLAND) LTD (SC043595)
- People for PROVEN PROPERTIES (SCOTLAND) LTD (SC043595)
- Charges for PROVEN PROPERTIES (SCOTLAND) LTD (SC043595)
- More for PROVEN PROPERTIES (SCOTLAND) LTD (SC043595)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
20 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
16 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
30 Aug 2023 | AA | Micro company accounts made up to 5 April 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 5 April 2020 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 5 April 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
19 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Road Glasgow G51 4BP to 2 Albert Street Helensburgh G84 7SG on 27 October 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Robert Muir Prow as a person with significant control on 1 April 2017 | |
27 Jun 2017 | PSC01 | Notification of James Niven as a person with significant control on 1 April 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
20 Dec 2016 | AP01 | Appointment of Alastair James Mckinlay Niven as a director on 30 November 2016 | |
20 Dec 2016 | AP01 | Appointment of Paula Avril Mcallister as a director on 30 November 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|