CITY WALL PROPERTIES (SCOTLAND) LIMITED
Company number SC153558
- Company Overview for CITY WALL PROPERTIES (SCOTLAND) LIMITED (SC153558)
- Filing history for CITY WALL PROPERTIES (SCOTLAND) LIMITED (SC153558)
- People for CITY WALL PROPERTIES (SCOTLAND) LIMITED (SC153558)
- Charges for CITY WALL PROPERTIES (SCOTLAND) LIMITED (SC153558)
- More for CITY WALL PROPERTIES (SCOTLAND) LIMITED (SC153558)
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) |
---|---|---|---|
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | SH08 | Change of share class name or designation | |
16 Mar 2016 | SH10 | Particulars of variation of rights attached to shares | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | AP01 | Appointment of Marjory Phyllis Perry as a director on 10 February 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 12 October 2010 with full list of shareholders | |
19 Oct 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for John Perry on 12 October 2009 | |
15 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Oct 2008 | 363a | Return made up to 12/10/08; full list of members | |
29 Oct 2008 | 288b | Appointment terminated secretary jamie perry | |
01 May 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |