Advanced company searchLink opens in new window

WEIR PROPERTY SERVICES LIMITED

Company number SC263384

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)
23 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 May 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
18 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
18 May 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 28 February 2012
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
02 Nov 2012 AD01 Registered office address changed from C/O Weir Property Services Limited F1/31 Palmeston Place Edinburgh Scotland EH12 5AP Scotland on 2 November 2012
23 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2011 AA Total exemption full accounts made up to 28 February 2010
29 Jul 2011 AA Total exemption full accounts made up to 28 February 2011
06 Jul 2011 AD01 Registered office address changed from 52 Albany Street Edinburgh EH1 3QR on 6 July 2011
17 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AA Total exemption full accounts made up to 28 February 2009
19 Apr 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Mr Roger John Lind Weir on 12 February 2010
19 Apr 2010 CH01 Director's details changed for Ms Elizabeth Mary Patricia Mccambridge on 12 February 2010
19 Jan 2010 AAMD Amended accounts made up to 29 February 2008
29 May 2009 AA Total exemption full accounts made up to 29 February 2008
17 Apr 2009 363a Return made up to 12/02/09; full list of members
08 Dec 2008 363a Return made up to 12/02/08; full list of members