- Company Overview for PROPERTIES & AUCTIONS LIMITED (SC395452)
- Filing history for PROPERTIES & AUCTIONS LIMITED (SC395452)
- People for PROPERTIES & AUCTIONS LIMITED (SC395452)
- More for PROPERTIES & AUCTIONS LIMITED (SC395452)
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
|
|
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
|
|
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
|
|
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
|
|
14 Mar 2011 | NEWINC | Incorporation |