LEGACY PROPERTY DEVELOPMENTS (THEE) LIMITED
Company number SC504404
- Company Overview for LEGACY PROPERTY DEVELOPMENTS (THEE) LIMITED (SC504404)
- Filing history for LEGACY PROPERTY DEVELOPMENTS (THEE) LIMITED (SC504404)
- People for LEGACY PROPERTY DEVELOPMENTS (THEE) LIMITED (SC504404)
- Charges for LEGACY PROPERTY DEVELOPMENTS (THEE) LIMITED (SC504404)
- More for LEGACY PROPERTY DEVELOPMENTS (THEE) LIMITED (SC504404)
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) |
---|---|---|---|
03 Nov 2018 | AD01 | Registered office address changed from Old Churches House Cathedral Square Dunblane FK15 0AJ to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 3 November 2018 | |
23 Mar 2018 | MR01 | Registration of charge SC5044040003, created on 21 March 2018 | |
20 Mar 2018 | MR04 | Satisfaction of charge SC5044040001 in full | |
20 Mar 2018 | MR04 | Satisfaction of charge SC5044040002 in full | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
28 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
28 Feb 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
27 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
03 Dec 2015 | MR01 | Registration of charge SC5044040002, created on 27 November 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | AD01 | Registered office address changed from 2 Bruce Gate Airth Falkirk FK2 8GN to Old Churches House Cathedral Square Dunblane FK15 0AJ on 20 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 13 July 2015 | |
03 Jun 2015 | MR01 | Registration of charge SC5044040001, created on 1 June 2015 | |
27 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-27
|