Advanced company searchLink opens in new window

DUTHUS PROPERTIES LIMITED

Company number SC225880

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)
03 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 29 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
05 Dec 2017 PSC01 Notification of Alexander Fraser Morrison as a person with significant control on 19 September 2016
02 Feb 2017 MR01 Registration of charge SC2258800034, created on 17 January 2017
16 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
17 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
19 Jul 2016 AD01 Registered office address changed from 80/C Commercial Street Commercial Street Edinburgh EH6 6LX Scotland to 80/3 Commercial Quay Commercial Street Edinburgh EH6 6LX on 19 July 2016
19 Jul 2016 AD01 Registered office address changed from Granite House 18 Alva Street Edinburgh EH2 4QG to 80/C Commercial Street Commercial Street Edinburgh EH6 6LX on 19 July 2016
30 Mar 2016 MR04 Satisfaction of charge SC2258800028 in full
24 Feb 2016 CERTNM Company name changed granite edge LIMITED\certificate issued on 24/02/16
  • CONNOT ‐ Change of name notice
24 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-09
19 Feb 2016 TM01 Termination of appointment of Eric Macfie Young as a director on 9 February 2016
19 Feb 2016 TM01 Termination of appointment of Peter Thomas Hunter Lowrie as a director on 9 February 2016
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 168.667
13 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
01 Sep 2015 CH01 Director's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015
16 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 168.667
06 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
24 Mar 2014 AP01 Appointment of Mr Eric Macfie Young as a director
17 Feb 2014 AP01 Appointment of Declan Thompson as a director