- Company Overview for EXCHANGE SQUARE PROPERTIES LIMITED (SC213532)
- Filing history for EXCHANGE SQUARE PROPERTIES LIMITED (SC213532)
- People for EXCHANGE SQUARE PROPERTIES LIMITED (SC213532)
- More for EXCHANGE SQUARE PROPERTIES LIMITED (SC213532)
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) |
---|---|---|---|
30 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2013 | DS01 | Application to strike the company off the register | |
21 Feb 2013 | AR01 |
Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2013-02-21
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
28 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from 151 Saint Vincent Street Glasgow Lanarkshire G2 5NJ on 16 November 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 8 August 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Vindex Services Limited as a director on 8 August 2011 | |
16 Nov 2011 | TM01 | Termination of appointment of Vindex Limited as a director on 8 August 2011 | |
16 Nov 2011 | AP03 | Appointment of Brian Craig as a secretary on 8 August 2011 | |
16 Nov 2011 | AP01 | Appointment of Mr Brian Archibald Craig as a director on 8 August 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
07 Jan 2010 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 | |
07 Jan 2010 | CH02 | Director's details changed for Vindex Limited on 1 October 2009 | |
07 Jan 2010 | CH02 | Director's details changed for Vindex Services Limited on 1 October 2009 | |
29 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
06 Jan 2009 | 363a | Return made up to 06/12/08; full list of members | |
29 Jan 2008 | AA | Accounts made up to 31 March 2007 | |
09 Jan 2008 | 363a | Return made up to 06/12/07; full list of members | |
16 Jan 2007 | AA | Accounts made up to 31 March 2006 |