- Company Overview for DJ&P PROPERTIES LTD (SC640960)
- Filing history for DJ&P PROPERTIES LTD (SC640960)
- People for DJ&P PROPERTIES LTD (SC640960)
- More for DJ&P PROPERTIES LTD (SC640960)
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) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE Scotland to 78 Carronshore Road Carron Falkirk FK2 8EE on 20 February 2025 | |
12 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
27 Mar 2024 | AD01 | Registered office address changed from Crichton House Meeks Road Falkirk FK2 7EW Scotland to Ironworks Business Centre Castle Laurie Works, Bankside Falkirk FK2 7XE on 27 March 2024 | |
20 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2023 | AD01 | Registered office address changed from Chrichton House Meeks Road Falkirk FK2 7EW Scotland to Crichton House Meeks Road Falkirk FK2 7EW on 20 September 2023 | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2023 | AD01 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ Scotland to Chrichton House Meeks Road Falkirk FK2 7EW on 31 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
08 Jun 2022 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
03 Jun 2021 | AP01 | Appointment of Mrs Jaynene Barnfather as a director on 31 May 2021 | |
03 Jun 2021 | PSC01 | Notification of David Nisbet Thomson as a person with significant control on 31 May 2021 | |
03 Jun 2021 | PSC01 | Notification of Jaynene Barnfather as a person with significant control on 31 May 2021 | |
03 Jun 2021 | PSC07 | Cessation of Margaret Looker Thomson as a person with significant control on 31 May 2021 | |
31 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-06
|