- Company Overview for IAN CLEAVER PROPERTIES LIMITED (SC153417)
- Filing history for IAN CLEAVER PROPERTIES LIMITED (SC153417)
- People for IAN CLEAVER PROPERTIES LIMITED (SC153417)
- Charges for IAN CLEAVER PROPERTIES LIMITED (SC153417)
- Insolvency for IAN CLEAVER PROPERTIES LIMITED (SC153417)
- More for IAN CLEAVER PROPERTIES LIMITED (SC153417)
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
|
|
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
|
|
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
|
|
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
02 Dec 2014 | MR04 | Satisfaction of charge 1 in full |