Advanced company searchLink opens in new window

SDSM PROPERTIES LIMITED

Company number SC185935

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)
12 Jul 2002 288a New director appointed
02 Jul 2002 88(2)R Ad 15/04/02--------- £ si 1@1
13 Jun 2002 363s Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2002 88(2)R Ad 11/06/01--------- £ si 1@1=1 £ ic 2/3
18 Dec 2001 AA Total exemption small company accounts made up to 31 May 2001
09 Nov 2001 410(Scot) Partic of mort/charge *
14 May 2001 363s Return made up to 20/05/01; full list of members
22 Jan 2001 AA Accounts for a small company made up to 31 May 2000
05 Jun 2000 363s Return made up to 20/05/00; full list of members
24 Mar 2000 AA Accounts for a small company made up to 31 May 1999
27 May 1999 363s Return made up to 20/05/99; full list of members
29 Sep 1998 410(Scot) Partic of mort/charge *
04 Aug 1998 410(Scot) Partic of mort/charge *
14 Jul 1998 287 Registered office changed on 14/07/98 from: 24 great king street edinburgh EH3 6QN
14 Jul 1998 288a New director appointed
14 Jul 1998 288a New secretary appointed;new director appointed
14 Jul 1998 288a New director appointed
14 Jul 1998 288b Director resigned
14 Jul 1998 288b Secretary resigned
07 Jul 1998 MEM/ARTS Memorandum and Articles of Association
06 Jul 1998 CERTNM Company name changed hiveshape LIMITED\certificate issued on 07/07/98
01 Jul 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
20 May 1998 NEWINC Incorporation