Advanced company searchLink opens in new window

BEAUFORT PROPERTY COMPANY LIMITED

Company number SC174716

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)
28 May 2003 410(Scot) Partic of mort/charge *
05 May 2003 363s Return made up to 22/04/03; full list of members
23 Apr 2002 363s Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 Feb 2002 AA Total exemption small company accounts made up to 31 October 2001
12 Oct 2001 419a(Scot) Dec mort/charge *
14 Jun 2001 225 Accounting reference date extended from 30/04/01 to 31/10/01
10 May 2001 288a New director appointed
26 Apr 2001 363s Return made up to 22/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/01
03 Aug 2000 AA Accounts for a small company made up to 30 April 2000
20 Apr 2000 363s Return made up to 22/04/00; full list of members
11 Jan 2000 AA Accounts for a small company made up to 30 April 1999
07 Jan 2000 410(Scot) Partic of mort/charge *
26 Nov 1999 410(Scot) Partic of mort/charge *
19 Jul 1999 287 Registered office changed on 19/07/99 from: 22 st patrick square edinburgh EH8 9EY
12 Jul 1999 363s Return made up to 22/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 May 1999 AA Accounts for a small company made up to 30 April 1998
14 Oct 1998 288b Director resigned
06 Oct 1998 288a New director appointed
14 May 1998 363s Return made up to 22/04/98; full list of members
18 Dec 1997 288a New secretary appointed
18 Dec 1997 288b Director resigned
18 Dec 1997 288b Secretary resigned
24 Jun 1997 MEM/ARTS Memorandum and Articles of Association
24 Jun 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 Jun 1997 288b Secretary resigned