Advanced company searchLink opens in new window

POSTAGE STAMP PROPERTIES LTD

Company number SC464276

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100