Advanced company searchLink opens in new window

THE PROPERTY CENTRE (SCOTLAND) LTD

Company number SC337241

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)
31 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2014 DS01 Application to strike the company off the register
30 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
30 Jan 2014 TM01 Termination of appointment of Harry Lawrence as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
12 Dec 2012 TM02 Termination of appointment of Ceri Williams as a secretary
07 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Shelley Bovington on 17 February 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Harry Lawrence on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Shelley Bovington on 12 February 2010
22 Jan 2010 AD01 Registered office address changed from Law House Ferguson Square Cupar KY15 5JU on 22 January 2010
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Mar 2009 363a Return made up to 05/02/09; full list of members
19 Aug 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Secretary resigned
21 Feb 2008 288a New director appointed
21 Feb 2008 288a New director appointed