- Company Overview for QUEENSBERRY PROPERTIES LIMITED (SC296464)
- Filing history for QUEENSBERRY PROPERTIES LIMITED (SC296464)
- People for QUEENSBERRY PROPERTIES LIMITED (SC296464)
- Charges for QUEENSBERRY PROPERTIES LIMITED (SC296464)
- Registers for QUEENSBERRY PROPERTIES LIMITED (SC296464)
- More for QUEENSBERRY PROPERTIES LIMITED (SC296464)
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) |
---|---|---|---|
08 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
26 Sep 2024 | CH01 | Director's details changed for Mr Kevin David Reid on 13 September 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
27 Nov 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
24 Nov 2022 | MR04 | Satisfaction of charge SC2964640013 in full | |
20 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
02 Feb 2022 | PSC05 | Change of details for Tarras Park Properties Ltd as a person with significant control on 9 March 2020 | |
02 Feb 2022 | PSC05 | Change of details for Cruden Homes (East) Ltd as a person with significant control on 9 March 2020 | |
14 Jan 2022 | MR04 | Satisfaction of charge SC2964640012 in full | |
20 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr David Howard Peck on 9 March 2020 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Nicholas Antony George Waugh on 9 March 2020 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Kevin David Reid on 9 March 2020 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Steven George Simpson on 9 March 2020 | |
28 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
29 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
16 May 2020 | MR01 | Registration of charge SC2964640013, created on 12 May 2020 | |
06 Mar 2020 | AD01 | Registered office address changed from Baberton House Juniper Green Edinburgh Midlothian EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
26 Sep 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
23 Sep 2019 | MR01 | Registration of charge SC2964640012, created on 20 September 2019 | |
18 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2019 | MR04 | Satisfaction of charge 3 in full |