Advanced company searchLink opens in new window

SOVEREIGN HOUSE LIMITED

Company number SC187505

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)
04 Mar 2009 AA Full accounts made up to 30 April 2008
14 Aug 2008 363a Return made up to 09/07/08; full list of members
08 Aug 2008 353 Location of register of members
23 May 2008 288b Appointment terminated secretary roderick urquhart
20 Aug 2007 AA Full accounts made up to 30 April 2007
17 Jul 2007 363a Return made up to 09/07/07; full list of members
23 Jan 2007 AA Full accounts made up to 30 April 2006
04 Aug 2006 363s Return made up to 09/07/06; full list of members
12 Jan 2006 AA Full accounts made up to 30 April 2005
09 Aug 2005 363s Return made up to 09/07/05; full list of members
16 Jun 2005 287 Registered office changed on 16/06/05 from: 11 glenfinlas street, edinburgh, EH3 6AQ
04 Oct 2004 AA Full accounts made up to 30 April 2004
01 Sep 2004 288a New director appointed
01 Sep 2004 288a New director appointed
03 Aug 2004 363s Return made up to 09/07/04; full list of members
11 Jun 2004 CERTNM Company name changed kilmartin properties (central) l imited\certificate issued on 11/06/04
14 Oct 2003 AA Full accounts made up to 30 April 2003
05 Aug 2003 363s Return made up to 09/07/03; full list of members
07 Aug 2002 AA Full accounts made up to 30 April 2002
31 Jul 2002 363s Return made up to 09/07/02; full list of members
29 Aug 2001 AA Full accounts made up to 30 April 2001
13 Jul 2001 363s Return made up to 09/07/01; full list of members
18 Oct 2000 AA Full accounts made up to 30 April 2000
12 Jul 2000 363s Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
20 Mar 2000 288a New director appointed