SANGHA PROPERTIES (SCOTLAND) LIMITED
Company number SC362144
- Company Overview for SANGHA PROPERTIES (SCOTLAND) LIMITED (SC362144)
- Filing history for SANGHA PROPERTIES (SCOTLAND) LIMITED (SC362144)
- People for SANGHA PROPERTIES (SCOTLAND) LIMITED (SC362144)
- Charges for SANGHA PROPERTIES (SCOTLAND) LIMITED (SC362144)
- More for SANGHA PROPERTIES (SCOTLAND) LIMITED (SC362144)
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) |
---|---|---|---|
25 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
20 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Mar 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 August 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Aug 2010 | AD01 | Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN on 9 August 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
19 Sep 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2009 | 288a | Director and secretary appointed charanjit singh sangha | |
09 Jul 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
09 Jul 2009 | 288b | Appointment terminated director stephen mabbott | |
03 Jul 2009 | NEWINC | Incorporation |