Advanced company searchLink opens in new window

DJ&P PROPERTIES LTD

Company number SC640960

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 33