Advanced company searchLink opens in new window

IAN CLEAVER PROPERTIES LIMITED

Company number SC153417

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)
24 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 SH08 Change of share class name or designation
02 May 2018 AD01 Registered office address changed from Dunoran Dalmally PA33 1AS to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 2 May 2018
02 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-26
02 May 2018 MR04 Satisfaction of charge SC1534170005 in full
06 Feb 2018 CH03 Secretary's details changed for Ian Mckay Cleaver on 1 February 2018
06 Feb 2018 AD01 Registered office address changed from The Royal Hotel Tyndrum Crianlarich Perthshire FK20 8RY to Dunoran Dalmally PA33 1AS on 6 February 2018
06 Feb 2018 CH01 Director's details changed for Ian Mckay Cleaver on 1 February 2018
06 Feb 2018 CH01 Director's details changed for Anthea Tudor Cleaver on 1 February 2018
08 Nov 2017 CERTNM Company name changed highland heritage LIMITED\certificate issued on 08/11/17
  • CONNOT ‐ Change of name notice
08 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-27
31 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 05/10/2017
16 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
13 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 31/10/2017
16 Jun 2017 MR04 Satisfaction of charge 4 in full
16 Jun 2017 MR04 Satisfaction of charge 2 in full
18 Apr 2017 TM01 Termination of appointment of Sheena Marie Thompson as a director on 4 April 2017
04 Nov 2016 AA Full accounts made up to 31 January 2016
10 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
28 Sep 2016 MR01 Registration of charge SC1534170005, created on 23 September 2016
09 Nov 2015 AA Full accounts made up to 31 January 2015
27 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 4,030,000
02 Dec 2014 MR04 Satisfaction of charge 1 in full