Advanced company searchLink opens in new window

1924 PROPERTIES LIMITED

Company number SC179210

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)
05 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
05 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
29 Oct 2014 AD01 Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 29 October 2014
23 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-20
06 May 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 66
28 Oct 2013 CH01 Director's details changed for Mr Julian Mckenzie Scott on 27 April 2013
28 Oct 2013 CH01 Director's details changed for Mr Stephen Paul Dougherty on 27 April 2013
28 Oct 2013 CH01 Director's details changed for Mr Euan George Alexander Allan on 27 April 2013
28 Oct 2013 CH04 Secretary's details changed for Archibald Campbell & Harley on 27 April 2013
28 Oct 2013 CH01 Director's details changed for Mr Thomas Graham Reid on 27 April 2013
28 Oct 2013 CH01 Director's details changed for Mr Roderick Gray Macphail on 27 April 2013
26 Apr 2013 AD01 Registered office address changed from 37 Queen Street Edinburgh EH2 1JX on 26 April 2013
26 Apr 2013 MR04 Satisfaction of charge 3 in full
09 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
11 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Mr Euan George Alexander Allan on 30 September 2010
02 Nov 2010 CH04 Secretary's details changed for Archibald Campbell & Harley on 30 September 2010
24 Aug 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
17 Aug 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2