- Company Overview for S & S PROPERTIES (GRAMPIAN) LIMITED (SC295279)
- Filing history for S & S PROPERTIES (GRAMPIAN) LIMITED (SC295279)
- People for S & S PROPERTIES (GRAMPIAN) LIMITED (SC295279)
- Charges for S & S PROPERTIES (GRAMPIAN) LIMITED (SC295279)
- Insolvency for S & S PROPERTIES (GRAMPIAN) LIMITED (SC295279)
- More for S & S PROPERTIES (GRAMPIAN) LIMITED (SC295279)
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) |
---|---|---|---|
04 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Apr 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
04 Apr 2014 | 4.17(Scot) | Notice of final meeting of creditors | |
07 May 2013 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 | |
31 Aug 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
31 Aug 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Jan 2012 | AR01 |
Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-01-17
|
|
31 Mar 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
02 Apr 2009 | 288c | Director's change of particulars / brian smith / 30/12/2008 | |
02 Apr 2009 | 288c | Director's change of particulars / steven smith / 30/12/2008 | |
30 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
29 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jan 2008 | 363a | Return made up to 11/01/08; full list of members | |
14 Jan 2008 | 288c | Director's particulars changed | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Jun 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
16 Feb 2007 | 363a | Return made up to 11/01/07; full list of members | |
15 Dec 2006 | 410(Scot) | Partic of mort/charge * |