- Company Overview for 1924 PROPERTIES LIMITED (SC179210)
- Filing history for 1924 PROPERTIES LIMITED (SC179210)
- People for 1924 PROPERTIES LIMITED (SC179210)
- Charges for 1924 PROPERTIES LIMITED (SC179210)
- Insolvency for 1924 PROPERTIES LIMITED (SC179210)
- More for 1924 PROPERTIES LIMITED (SC179210)
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
|
|
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
|
|
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 |