- 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) |
---|---|---|---|
02 Apr 2019 | MR04 | Satisfaction of charge SC2964640011 in full | |
02 Apr 2019 | MR04 | Satisfaction of charge 9 in full | |
02 Apr 2019 | MR04 | Satisfaction of charge 6 in full | |
02 Apr 2019 | MR04 | Satisfaction of charge 4 in full | |
18 Feb 2019 | AP03 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 | |
18 Feb 2019 | TM02 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
18 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
23 Jun 2018 | CH01 | Director's details changed for Mr David Howard Peck on 9 June 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
19 Jan 2018 | AD02 | Register inspection address has been changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB | |
18 Jan 2018 | AD03 | Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET | |
07 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
23 Feb 2017 | MR04 | Satisfaction of charge 8 in full | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
27 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
10 May 2016 | MR04 | Satisfaction of charge 10 in full | |
10 May 2016 | MR04 | Satisfaction of charge 5 in full | |
02 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
10 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
13 Aug 2014 | AD02 | Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET | |
08 Aug 2014 | MR01 | Registration of charge SC2964640011, created on 22 July 2014 |