Advanced company searchLink opens in new window

SURPLUS PROPERTY SOLUTIONS HOLDINGS LIMITED

Company number SC519999

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)
08 May 2018 MR01 Registration of charge SC5199990008, created on 2 May 2018
31 Jan 2018 MA Memorandum and Articles of Association
30 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
20 Nov 2017 SH20 Statement by Directors
20 Nov 2017 SH19 Statement of capital on 20 November 2017
  • GBP 7,000,000
20 Nov 2017 CAP-SS Solvency Statement dated 17/11/17
20 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 10,600,000
20 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of £3600000 being part of the merger reserve in the accounts is hereby capitalised 17/11/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2017 MR01 Registration of charge SC5199990007, created on 29 September 2017
15 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
12 May 2017 MR01 Registration of charge SC5199990005, created on 11 May 2017
12 May 2017 MR01 Registration of charge SC5199990006, created on 11 May 2017
02 Mar 2017 MR04 Satisfaction of charge SC5199990002 in full
02 Mar 2017 MR04 Satisfaction of charge SC5199990004 in full
02 Mar 2017 MR04 Satisfaction of charge SC5199990003 in full
30 Jan 2017 MR04 Satisfaction of charge SC5199990001 in full
22 Dec 2016 MR01 Registration of charge SC5199990004, created on 22 December 2016
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
04 Oct 2016 MR01 Registration of charge SC5199990003, created on 3 October 2016
28 Sep 2016 MR01 Registration of charge SC5199990002, created on 15 September 2016
28 Sep 2016 MR01 Registration of charge SC5199990001, created on 15 September 2016
10 Mar 2016 AP03 Appointment of Mrs Johanne Coutts as a secretary on 1 March 2016
10 Mar 2016 AD01 Registered office address changed from 3C Orbital Court Peel Park East Kilbride G74 5PH to 1/1, 15 North Claremont Street Glasgow G3 7NR on 10 March 2016
10 Mar 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016