Advanced company searchLink opens in new window

SALTIRE PROPERTY MANAGEMENT LIMITED

Company number SC183218

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)
26 Feb 2003 363s Return made up to 23/02/03; full list of members
24 Sep 2002 AA Total exemption full accounts made up to 30 April 2002
28 Feb 2002 363s Return made up to 23/02/02; full list of members
22 Aug 2001 AA Total exemption full accounts made up to 30 April 2001
27 Feb 2001 363s Return made up to 23/02/01; full list of members
04 Dec 2000 AA Full accounts made up to 30 April 2000
28 Mar 2000 225 Accounting reference date extended from 28/02/00 to 30/04/00
03 Mar 2000 363s Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
22 Dec 1999 AA Accounts for a dormant company made up to 28 February 1999
20 Jul 1999 MEM/ARTS Memorandum and Articles of Association
07 Jun 1999 288a New director appointed
27 May 1999 CERTNM Company name changed fife fitness zone LIMITED\certificate issued on 28/05/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed fife fitness zone LIMITED\certificate issued on 28/05/99
13 May 1999 MEM/ARTS Memorandum and Articles of Association
13 May 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
03 Apr 1999 363s Return made up to 23/02/99; full list of members
03 Apr 1999 88(2)R Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100
04 Nov 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
26 May 1998 MEM/ARTS Memorandum and Articles of Association
05 May 1998 CERTNM Company name changed careman associates LIMITED\certificate issued on 06/05/98
30 Apr 1998 288a New secretary appointed
30 Apr 1998 288b Secretary resigned
30 Apr 1998 288b Director resigned
30 Apr 1998 288a New director appointed
30 Apr 1998 287 Registered office changed on 30/04/98 from: 24 great king street edinburgh EH3 6QN
29 Apr 1998 MEM/ARTS Memorandum and Articles of Association