Advanced company searchLink opens in new window

1-2-1 PROPERTY LTD

Company number SC365334

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Jun 2014 AD01 Registered office address changed from C/O 1 Property Management 25 Stonelaw Road Rutherglen Glasgow G73 3TW on 4 June 2014
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Jun 2014 AD01 Registered office address changed from C/O Blue Squares 272 Bath Street Glasgow G2 4JR Scotland on 4 June 2014
26 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
07 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
07 May 2013 AD02 Register inspection address has been changed from C/O 121 Poperty 40a High Street Glasgow G1 1NL Scotland
23 Mar 2013 TM02 Termination of appointment of Nick Stewart as a secretary
16 Mar 2013 TM01 Termination of appointment of Nicholas Stewart as a director
08 Jan 2013 AD01 Registered office address changed from 40a High Street Glasgow G1 1NL Scotland on 8 January 2013
18 Sep 2012 AP01 Appointment of Mr Nicholas Stewart as a director
15 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
15 Sep 2012 AD02 Register inspection address has been changed from C/O 121 Poperty 441 Duke Street Glasgow G31 1RY Scotland
15 Sep 2012 TM01 Termination of appointment of Courtney Stewart as a director
30 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Jun 2012 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR United Kingdom on 2 June 2012
12 Nov 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
04 Oct 2010 AD03 Register(s) moved to registered inspection location