- Company Overview for FERRY BEACH PROPERTIES LIMITED (SC401275)
- Filing history for FERRY BEACH PROPERTIES LIMITED (SC401275)
- People for FERRY BEACH PROPERTIES LIMITED (SC401275)
- More for FERRY BEACH PROPERTIES LIMITED (SC401275)
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) |
---|---|---|---|
13 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
26 Oct 2018 | CH01 | Director's details changed for Mrs Martha Bruce on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 3 Margaret Crescent Broughty Ferry Margaret Crescent Broughty Ferry Dundee DD5 1nd Scotland to 3 Margaret Crescent Broughty Ferry Dundee DD5 1nd on 26 October 2018 | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
11 Jun 2018 | AD01 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 3 Margaret Crescent Broughty Ferry Margaret Crescent Broughty Ferry Dundee DD5 1nd on 11 June 2018 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Robert Heron Bruce as a director on 14 May 2016 | |
08 Mar 2017 | AP01 | Appointment of Mrs Martha Bruce as a director on 8 March 2017 | |
04 Oct 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-10-04
|
|
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
24 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
|
|
15 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
08 Jun 2011 | NEWINC | Incorporation |