- Company Overview for POSTAGE STAMP PROPERTIES LTD (SC464276)
- Filing history for POSTAGE STAMP PROPERTIES LTD (SC464276)
- People for POSTAGE STAMP PROPERTIES LTD (SC464276)
- More for POSTAGE STAMP PROPERTIES LTD (SC464276)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | CH01 | Director's details changed for Kevin Millar on 1 August 2014 | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Rhone Marion Cowie on 6 November 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with updates | |
29 Jan 2018 | PSC04 | Change of details for Mrs Rhona Marion Cowie as a person with significant control on 6 November 2017 | |
29 Jan 2018 | CH01 | Director's details changed for Mr Steven Alexander Cowie on 6 November 2017 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to 18 Briarlea Drive Giffnock Glasgow Glasgow G46 6DS on 20 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
10 Sep 2014 | AP01 | Appointment of John Ross Helliwell as a director on 1 August 2014 | |
10 Sep 2014 | AP01 | Appointment of Kevin Millar as a director on 1 August 2014 | |
13 Feb 2014 | AP01 | Appointment of Rhone Marion Cowie as a director | |
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|