- Company Overview for ARTROYD PROPERTIES LIMITED (SC105410)
- Filing history for ARTROYD PROPERTIES LIMITED (SC105410)
- People for ARTROYD PROPERTIES LIMITED (SC105410)
- Charges for ARTROYD PROPERTIES LIMITED (SC105410)
- More for ARTROYD PROPERTIES LIMITED (SC105410)
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) |
---|---|---|---|
30 Jun 2016 | CH01 | Director's details changed for George Edward Murgitroyd on 30 June 2016 | |
30 Jun 2016 | CH03 | Secretary's details changed for Elizabeth-Anne Thomson on 30 June 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | CH01 | Director's details changed for Elizabeth Anne Thomson on 1 October 2015 | |
01 Oct 2015 | CH03 | Secretary's details changed for Elizabeth-Anne Thomson on 29 September 2015 | |
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
31 Dec 2014 | AD02 | Register inspection address has been changed from Scotland House Scotland Street Glasgow G5 8PL Scotland to Scotland House 165-169 Scotland Street Glasgow G5 8PL | |
10 Apr 2014 | CH01 | Director's details changed for George Edward Murgitroyd on 28 March 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
22 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
28 Dec 2012 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
28 Dec 2011 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
06 Jan 2011 | CH01 | Director's details changed for Elizabeth Anne Thomson on 3 November 2010 | |
04 Nov 2010 | CH03 | Secretary's details changed for Elizabeth-Anne Thomson on 3 November 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Elizabeth Anne Thomson on 6 August 2010 | |
26 Aug 2010 | CH03 | Secretary's details changed for Elizabeth-Anne Thomson on 6 August 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Mrs Patricia Murgitroyd on 5 June 2010 | |
26 Aug 2010 | CH01 | Director's details changed for Ian George Murgitroyd on 5 June 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 |