- Company Overview for INDIGO SQUARE PROPERTY LTD (SC535586)
- Filing history for INDIGO SQUARE PROPERTY LTD (SC535586)
- People for INDIGO SQUARE PROPERTY LTD (SC535586)
- Charges for INDIGO SQUARE PROPERTY LTD (SC535586)
- More for INDIGO SQUARE PROPERTY LTD (SC535586)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
06 Nov 2024 | AD01 | Registered office address changed from 42 Stirling Street Denny FK6 6DJ United Kingdom to 42 Holmlea Road Glasgow G44 4AL on 6 November 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
19 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
27 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
22 Apr 2020 | CH01 | Director's details changed for Valerie West on 17 April 2020 | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
06 Mar 2018 | MR04 | Satisfaction of charge SC5355860002 in full | |
17 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Feb 2018 | MR01 | Registration of charge SC5355860002, created on 16 February 2018 | |
09 Feb 2018 | MR01 | Registration of charge SC5355860001, created on 6 February 2018 | |
08 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
07 Jun 2017 | AP01 | Appointment of Mr Brian Thomas Gilmour as a director on 1 January 2017 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-17
|