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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
22 Oct 2013 TM02 Termination of appointment of David Reid as a secretary