Advanced company searchLink opens in new window

SOVEREIGN PROPERTIES (SCOTLAND) LIMITED

Company number SC218115

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2017 TM01 Termination of appointment of Steven Mark Shear as a director on 9 January 2017
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2016 AP01 Appointment of Mr Steven Mark Shear as a director on 28 October 2016
28 Sep 2016 DS02 Withdraw the company strike off application
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2016 TM01 Termination of appointment of Steven Mark Shear as a director on 29 July 2016
21 Jul 2016 DS01 Application to strike the company off the register
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 AD01 Registered office address changed from 23 Tennant Avenue College Milton Industrial Estate East Kilbride Glasgow G74 5NA to 3 Clairmont Gardens Glasgow G3 7LW on 13 July 2016
15 Jun 2016 TM02 Termination of appointment of Sharon Shear as a secretary on 15 June 2016
07 Sep 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
12 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jun 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
21 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
27 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
27 May 2010 CH03 Secretary's details changed for Sharon Shear on 1 October 2009
27 May 2010 CH01 Director's details changed for Steven Mark Shear on 1 October 2009