- Company Overview for CATHIE SCOTT PROPERTIES LIMITED (SC442248)
- Filing history for CATHIE SCOTT PROPERTIES LIMITED (SC442248)
- People for CATHIE SCOTT PROPERTIES LIMITED (SC442248)
- More for CATHIE SCOTT PROPERTIES LIMITED (SC442248)
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 Feb 2017 | CH01 | Director's details changed for Mrs Catherine Cairns Scott on 5 April 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Sep 2014 | CH01 | Director's details changed for Mrs Catherine Cairns Scott on 16 September 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
13 Feb 2013 | AP01 | Appointment of Mrs Catherine Cairns Scott as a director | |
07 Feb 2013 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 7 February 2013 | |
07 Feb 2013 | TM02 | Termination of appointment of Cosec Limited as a secretary | |
07 Feb 2013 | TM01 | Termination of appointment of James Mcmeekin as a director | |
07 Feb 2013 | TM01 | Termination of appointment of Cosec Limited as a director | |
07 Feb 2013 | NEWINC | Incorporation |