Advanced company searchLink opens in new window

PROPERTIES & AUCTIONS LIMITED

Company number SC395452

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
16 Apr 2015 CERTNM Company name changed shapes property auctions LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
10 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2014 TM01 Termination of appointment of Fraser Scott Jackson as a director on 5 January 2013
14 Feb 2014 AD01 Registered office address changed from 1/3 Bankhead Medway Sighthill Edinburgh EH11 4BY on 14 February 2014
14 Feb 2014 TM01 Termination of appointment of Alastair Black as a director
25 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
25 Mar 2013 CH01 Director's details changed for Mr Alastair Ferguson Black on 25 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
28 Apr 2011 AP01 Appointment of Alastair Ferguson Black as a director
28 Apr 2011 AP01 Appointment of Fraser Scott Jackson as a director
28 Apr 2011 AP01 Appointment of Marcus Di Rollo as a director
28 Apr 2011 TM02 Termination of appointment of Hbjgw Secretarial Limited as a secretary
28 Apr 2011 TM01 Termination of appointment of Deborah Almond as a director
28 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 20,000
28 Apr 2011 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 28 April 2011
28 Apr 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Mar 2011 NEWINC Incorporation