Advanced company searchLink opens in new window

LIDDLE PROPERTIES LIMITED

Company number SC247254

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2024 DS01 Application to strike the company off the register
10 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ To submit application to strike off 24/04/2024
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
12 Oct 2023 PSC01 Notification of Duncan George Alexander as a person with significant control on 1 October 2023
12 Oct 2023 PSC07 Cessation of Red Brick Creative Ltd as a person with significant control on 1 October 2023
06 Jun 2023 CS01 Confirmation statement made on 4 April 2023 with updates
05 Jun 2023 AD01 Registered office address changed from 27 Cortachy Crescent Broughty Ferry Dundee DD5 3BF Scotland to 8 Errol Road Invergowrie Dundee DD2 5AD on 5 June 2023
03 Mar 2023 PSC02 Notification of Red Brick Creative Ltd as a person with significant control on 28 February 2023
02 Mar 2023 TM01 Termination of appointment of Gordon Liddle as a director on 28 February 2023
02 Mar 2023 AP01 Appointment of Mr Duncan George Alexander as a director on 28 February 2023
02 Mar 2023 TM02 Termination of appointment of Rosalind Liddle as a secretary on 28 February 2023
02 Mar 2023 PSC07 Cessation of Gordon Liddle as a person with significant control on 28 February 2023
02 Mar 2023 PSC07 Cessation of Rosalind Liddle as a person with significant control on 28 February 2023
24 Nov 2022 AA Micro company accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 30 April 2021
30 Oct 2021 CH01 Director's details changed for Mr Gordon Liddle on 25 August 2021
30 Oct 2021 CH03 Secretary's details changed for Rosalind Liddle on 25 August 2021
30 Oct 2021 PSC04 Change of details for Mrs Rosalind Liddle as a person with significant control on 25 August 2021
30 Oct 2021 PSC04 Change of details for Mr Gordon Liddle as a person with significant control on 25 August 2021
30 Oct 2021 AD01 Registered office address changed from 12 Wyvis Avenue Broughty Ferry Dundee DD5 3st Scotland to 27 Cortachy Crescent Broughty Ferry Dundee DD5 3BF on 30 October 2021
03 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates