- Company Overview for PROPERTY SCOTLAND LIMITED (SC228919)
- Filing history for PROPERTY SCOTLAND LIMITED (SC228919)
- People for PROPERTY SCOTLAND LIMITED (SC228919)
- Charges for PROPERTY SCOTLAND LIMITED (SC228919)
- More for PROPERTY SCOTLAND LIMITED (SC228919)
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) |
---|---|---|---|
19 Dec 2024 | RP10 | Address of person with significant control Stuart Douglas Fraser changed to SC228919 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 19 December 2024 | |
22 Nov 2024 | TM02 | Termination of appointment of Stuart Douglas Fraser as a secretary on 22 November 2024 | |
22 Nov 2024 | TM01 | Termination of appointment of Stuart Douglas Fraser as a director on 22 November 2024 | |
07 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
07 Dec 2022 | MR04 | Satisfaction of charge SC2289190006 in full | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
20 Dec 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with updates | |
22 Oct 2020 | SH03 | Purchase of own shares. | |
21 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2020
|
|
21 Oct 2020 | PSC01 | Notification of Andrew Simon Fraser as a person with significant control on 14 October 2020 | |
21 Oct 2020 | PSC01 | Notification of Stuart Douglas Fraser as a person with significant control on 14 October 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 2 South Caldeen Road Coatbridge Lanarkshire ML5 4EG to Pit Road Waterside Kirkintilloch Glasgow G66 3nd on 21 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Peter Rose as a director on 14 October 2020 | |
21 Oct 2020 | PSC07 | Cessation of Peter Rose as a person with significant control on 14 October 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
24 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |