Advanced company searchLink opens in new window

ASPIDISTRA PROPERTY LIMITED

Company number SC392885

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 Nov 2024 AA Accounts for a dormant company made up to 30 June 2024
19 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
14 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
25 Feb 2021 AA Accounts for a dormant company made up to 30 June 2020
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 30 June 2019
13 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Jun 2018 AD01 Registered office address changed from C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 20 June 2018
02 May 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
20 May 2016 TM01 Termination of appointment of Daniel Guy Johnson as a director on 20 May 2016
08 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Mar 2016 AD01 Registered office address changed from Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Mazars Llp Apex 2 Haymarket Terrace Edinburgh EH12 5HD on 18 March 2016
29 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 25,001
29 Feb 2016 AD01 Registered office address changed from 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ to Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 29 February 2016
06 May 2015 AA Accounts for a dormant company made up to 31 July 2014