- Company Overview for LIDDLE PROPERTIES LIMITED (SC247254)
- Filing history for LIDDLE PROPERTIES LIMITED (SC247254)
- People for LIDDLE PROPERTIES LIMITED (SC247254)
- Charges for LIDDLE PROPERTIES LIMITED (SC247254)
- More for LIDDLE PROPERTIES LIMITED (SC247254)
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
|
|
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 |