Advanced company searchLink opens in new window

MANUKA PROPERTY LTD

Company number SC542174

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)
18 Oct 2024 AD01 Registered office address changed from 41 Park Road Aberdeen AB24 5PA Scotland to 13 Hadden Street Aberdeen AB11 6NU on 18 October 2024
02 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
13 Mar 2024 AA Micro company accounts made up to 31 August 2023
16 Feb 2024 CH01 Director's details changed for Mr John Wemyss on 16 February 2024
16 Feb 2024 PSC04 Change of details for Mr John Wemyss as a person with significant control on 16 February 2024
27 Nov 2023 CH01 Director's details changed for Mr John Wemyss on 27 November 2023
27 Nov 2023 PSC04 Change of details for Mr John Wemyss as a person with significant control on 27 November 2023
03 Aug 2023 AD01 Registered office address changed from 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland to 41 Park Road Aberdeen AB24 5PA on 3 August 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
15 May 2023 CH01 Director's details changed for Mr John Wemyss on 15 May 2023
15 May 2023 PSC04 Change of details for Mr John Wemyss as a person with significant control on 15 May 2023
15 May 2023 AD01 Registered office address changed from 70a Ardarroch Road Aberdeen AB24 5QS Scotland to 23 Kirkhill View Blackburn Aberdeen AB21 0XX on 15 May 2023
06 Apr 2023 CERTNM Company name changed sothpaw LTD\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
31 Aug 2022 AA Micro company accounts made up to 31 August 2021
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
27 Jul 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
28 May 2021 AA Micro company accounts made up to 31 August 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 TM01 Termination of appointment of Sarah Louise Barclay as a director on 6 September 2019
16 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
13 Aug 2019 AP01 Appointment of Ms Sarah Louise Barclay as a director on 12 August 2019
26 Jun 2019 AAMD Amended total exemption full accounts made up to 31 August 2018