- Company Overview for A N A PROPERTIES LIMITED (SC252495)
- Filing history for A N A PROPERTIES LIMITED (SC252495)
- People for A N A PROPERTIES LIMITED (SC252495)
- Charges for A N A PROPERTIES LIMITED (SC252495)
- Insolvency for A N A PROPERTIES LIMITED (SC252495)
- More for A N A PROPERTIES LIMITED (SC252495)
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) |
---|---|---|---|
25 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
01 Dec 2017 | AD01 | Registered office address changed from 19 Barnton Avenue Edinburgh Midlothian EH4 6AJ to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 1 December 2017 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
13 Jan 2017 | AA | Total exemption full accounts made up to 5 April 2016 | |
28 Dec 2016 | SH02 | Sub-division of shares on 8 February 2016 | |
11 Aug 2016 | SH02 | Sub-division of shares on 2 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
11 Jan 2016 | AA | Total exemption full accounts made up to 5 April 2015 | |
27 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
05 Jun 2015 | AP01 | Appointment of Emma Majory Ogilvie as a director on 10 July 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Allan Robertson Brown as a director on 10 July 2014 | |
19 Dec 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 5 April 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Total exemption full accounts made up to 5 April 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption full accounts made up to 5 April 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
30 Mar 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
20 Jan 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 9 July 2010 with full list of shareholders | |
27 Sep 2010 | CH04 | Secretary's details changed for Connell & Connell Ws on 2 October 2009 |