- Company Overview for SK1PROPERTY EDINBURGH LIMITED (SC535686)
- Filing history for SK1PROPERTY EDINBURGH LIMITED (SC535686)
- People for SK1PROPERTY EDINBURGH LIMITED (SC535686)
- Charges for SK1PROPERTY EDINBURGH LIMITED (SC535686)
- More for SK1PROPERTY EDINBURGH LIMITED (SC535686)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Steven Allan Kermack on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Steven Allan Kermack as a person with significant control on 14 June 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from 35 Palmerston Place Edinburgh EH12 5AU Scotland to 1/17 Woodcroft Road Edinburgh EH10 4FD on 14 June 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
31 Mar 2021 | MR01 | Registration of charge SC5356860018, created on 30 March 2021 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Oct 2020 | MR01 | Registration of charge SC5356860017, created on 2 October 2020 | |
03 Jul 2020 | MR01 | Registration of charge SC5356860016, created on 15 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Steven Alan Kermack on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Steven Kermack as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 January 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 4 Valentine Court Dundee Business Park Dundee Angus DD2 3QB Scotland to 35 Palmerston Place Edinburgh EH12 5AU on 9 March 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 | |
05 Nov 2019 | MR01 | Registration of charge SC5356860015, created on 4 November 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
02 May 2019 | CS01 | Confirmation statement made on 18 May 2018 with updates |