- Company Overview for DUTHUS PROPERTIES LIMITED (SC225880)
- Filing history for DUTHUS PROPERTIES LIMITED (SC225880)
- People for DUTHUS PROPERTIES LIMITED (SC225880)
- Charges for DUTHUS PROPERTIES LIMITED (SC225880)
- More for DUTHUS PROPERTIES LIMITED (SC225880)
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
|
|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |