- Company Overview for WHYTE'S PROPERTY COMPANY LTD (SC586874)
- Filing history for WHYTE'S PROPERTY COMPANY LTD (SC586874)
- People for WHYTE'S PROPERTY COMPANY LTD (SC586874)
- Charges for WHYTE'S PROPERTY COMPANY LTD (SC586874)
- More for WHYTE'S PROPERTY COMPANY LTD (SC586874)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
21 Apr 2023 | AD01 | Registered office address changed from 21 Townhead Townhead Irvine KA12 0BE Scotland to 14 Abbotsford Terrace Lanark ML11 7EG on 21 April 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 38/42 Ayr Road Cumnock KA18 1DW Scotland to 21 Townhead Townhead Irvine KA12 0BE on 1 September 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
14 Apr 2021 | MR01 | Registration of charge SC5868740002, created on 31 March 2021 | |
13 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | AD01 | Registered office address changed from 11 Waggon Road Ayr KA8 8DW Scotland to 38/42 Ayr Road Cumnock KA18 1DW on 30 September 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
18 Dec 2019 | PSC01 | Notification of Elizabeth Lusk Whyte as a person with significant control on 5 December 2019 | |
18 Dec 2019 | PSC07 | Cessation of Brian Allan Whyte as a person with significant control on 5 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Brian Allan Whyte as a director on 5 December 2019 | |
24 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Sep 2019 | MR01 | Registration of charge SC5868740001, created on 28 August 2019 | |
19 Jun 2019 | AP01 | Appointment of Mrs Elizabeth Lusk Whyte as a director on 19 June 2019 | |
28 May 2019 | TM01 | Termination of appointment of Elizabeth Lusk Whyte as a director on 16 May 2019 | |
16 May 2019 | AP01 | Appointment of Mrs Elizabeth Lusk Whyte as a director on 16 May 2019 |