Advanced company searchLink opens in new window

PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED

Company number SC204627

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)
19 Jun 2024 AP01 Appointment of Mr Chris Todd as a director on 4 June 2024
04 Jun 2024 AP01 Appointment of Mr Peter Gordon Ryder as a director on 4 June 2024
29 May 2024 DISS40 Compulsory strike-off action has been discontinued
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 May 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 May 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
01 Apr 2022 TM01 Termination of appointment of Alistair Graham Napier as a director on 3 December 2021
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 28 February 2020
19 Oct 2020 MR04 Satisfaction of charge SC2046270002 in full
19 Oct 2020 MR04 Satisfaction of charge SC2046270003 in full
12 May 2020 MR01 Registration of charge SC2046270004, created on 8 May 2020
10 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 28 February 2019
25 Apr 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
25 Apr 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
25 Apr 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
25 Apr 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
25 Apr 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
25 Apr 2019 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 March 2019
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
25 Apr 2019 TM02 Termination of appointment of David James Irving Geddes as a secretary on 1 March 2019