- Company Overview for TOWNHEAD PROPERTIES LIMITED (SC071913)
- Filing history for TOWNHEAD PROPERTIES LIMITED (SC071913)
- People for TOWNHEAD PROPERTIES LIMITED (SC071913)
- Charges for TOWNHEAD PROPERTIES LIMITED (SC071913)
- Insolvency for TOWNHEAD PROPERTIES LIMITED (SC071913)
- More for TOWNHEAD PROPERTIES LIMITED (SC071913)
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) |
---|---|---|---|
26 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
14 Jun 2022 | AD01 | Registered office address changed from C/O Murray Stewart Fraser Limited Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022 | |
30 Jan 2020 | AD01 | Registered office address changed from C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ to Unit 1F, Minerva Business Centre Miller Street Johnstone PA5 8HP on 30 January 2020 | |
17 Mar 2017 | AD01 | Registered office address changed from C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ Scotland to C/O Murray Stewart Fraser Limited the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 17 March 2017 | |
17 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AP01 | Appointment of Mrs Mary Samuel as a director on 18 July 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Andrew William Dougall Samuel as a director on 18 July 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 59 Glazert Road Dunlop Kilmarnock Ayrshire KA3 4DE to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 24 August 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
28 Mar 2012 | AD04 | Register(s) moved to registered office address | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
18 Mar 2010 | AD03 | Register(s) moved to registered inspection location |