PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED
Company number SC204627
- Company Overview for PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED (SC204627)
- Filing history for PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED (SC204627)
- People for PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED (SC204627)
- Charges for PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED (SC204627)
- More for PERTHSHIRE SOLICITORS PROPERTY CENTRE (HOLDINGS) LIMITED (SC204627)
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) |
---|---|---|---|
25 Apr 2019 | TM02 | Termination of appointment of David James Irving Geddes as a secretary on 1 March 2019 | |
25 Apr 2019 | TM01 | Termination of appointment of David James Irving Geddes as a director on 1 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
11 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Mar 2017 | AP03 | Appointment of Mr David James Irving Geddes as a secretary on 2 June 2016 | |
08 Mar 2017 | TM02 | Termination of appointment of Alison Margaret Hodge as a secretary on 2 June 2016 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Aug 2016 | MA | Memorandum and Articles of Association | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2016 | TM01 | Termination of appointment of Robert Simon Macduff-Duncan as a director on 2 June 2016 | |
25 Jun 2016 | TM01 | Termination of appointment of Alison Margaret Hodge as a director on 2 June 2016 | |
25 Jun 2016 | TM01 | Termination of appointment of Amanda Jane Frenz as a director on 2 June 2016 | |
04 Mar 2016 | AR01 | Annual return made up to 28 February 2016 no member list | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Mar 2015 | AR01 | Annual return made up to 28 February 2015 no member list | |
02 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Jul 2014 | MR01 | Registration of charge SC2046270003, created on 30 June 2014 | |
05 Jul 2014 | MR01 | Registration of charge SC2046270002, created on 30 June 2014 | |
24 Apr 2014 | AP01 | Appointment of Brian Marnoch as a director | |
04 Mar 2014 | AR01 | Annual return made up to 28 February 2014 no member list | |
22 Oct 2013 | AP03 | Appointment of Alison Margaret Hodge as a secretary |