- Company Overview for CHISHOLM PROPERTIES LIMITED (SC249630)
- Filing history for CHISHOLM PROPERTIES LIMITED (SC249630)
- People for CHISHOLM PROPERTIES LIMITED (SC249630)
- Charges for CHISHOLM PROPERTIES LIMITED (SC249630)
- Insolvency for CHISHOLM PROPERTIES LIMITED (SC249630)
- More for CHISHOLM PROPERTIES LIMITED (SC249630)
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) |
---|---|---|---|
05 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
14 Dec 2018 | MR04 | Satisfaction of charge 4 in full | |
06 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | CH01 | Director's details changed for Gordon Chisholm on 15 January 2016 | |
23 May 2016 | CH01 | Director's details changed for Ms Lynn Chisholm on 15 January 2016 | |
23 May 2016 | CH03 | Secretary's details changed for Ms Lynn Chisholm on 15 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
23 May 2012 | AD01 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 23 May 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |