Advanced company searchLink opens in new window

INVEST IN SCOTTISH PROPERTIES LTD

Company number SC435487

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)
25 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
21 Oct 2024 AA Total exemption full accounts made up to 31 May 2024
01 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
20 Mar 2023 CH01 Director's details changed for Miss Sandra Ann Mcarthur on 17 March 2023
20 Mar 2023 CH01 Director's details changed for Ms Lynne Mcarthur on 17 March 2023
20 Mar 2023 CH01 Director's details changed for Ms Laura Jane Mcarthur on 17 March 2023
20 Mar 2023 PSC05 Change of details for Quantam Holdings Limited as a person with significant control on 17 March 2023
20 Mar 2023 AD01 Registered office address changed from 2nd Floor, Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023
23 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
26 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
01 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
06 Jan 2021 CS01 Confirmation statement made on 25 October 2020 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
22 Jan 2020 PSC05 Change of details for Quantam Holdings Limited as a person with significant control on 14 January 2020
16 Jan 2020 CH01 Director's details changed for Miss Sandra Ann Mcarthur on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Ms Lynne Mcarthur on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Laura Jane Mcarthur on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from 121 Bath Street Glasgow G2 2SZ Scotland to 2nd Floor, Moncrieff House 69 West Nile Street Glasgow G1 2QB on 16 January 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
31 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
07 Oct 2019 AD01 Registered office address changed from Radleigh House 1 Golf Rd Glasgow G76 7HU to 121 Bath Street Glasgow G2 2SZ on 7 October 2019
27 Aug 2019 CH01 Director's details changed for Ms Lynne Mcarthur on 27 August 2019
02 Aug 2019 CH01 Director's details changed for Miss Sandra Ann Mcarthur on 2 August 2019