Advanced company searchLink opens in new window

SIPP PROPCO LTD

Company number SC678100

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)
01 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with updates
29 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
10 Jul 2024 TM01 Termination of appointment of Leslie Mcandrew as a director on 18 April 2024
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 10,017
02 Jul 2024 AP03 Appointment of Jennifer Doran as a secretary on 18 April 2024
02 Jul 2024 AP01 Appointment of Andrew William Dandie as a director on 18 April 2024
02 Jul 2024 AP01 Appointment of Andrew Thomson as a director on 18 April 2024
02 Jul 2024 AP01 Appointment of Fraser Hugh Lang as a director on 18 April 2024
02 Jul 2024 TM01 Termination of appointment of Bruce David Murdoch as a director on 18 April 2024
30 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 October 2022
09 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 October 2021
02 Feb 2022 MR01 Registration of charge SC6781000002, created on 20 January 2022
22 Dec 2021 MR01 Registration of charge SC6781000001, created on 17 December 2021
22 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
12 Nov 2021 AD01 Registered office address changed from 1 Greenmarket Dundee DD1 4QB Scotland to Seabraes House 18 Greenmarket Dundee DD1 4QB on 12 November 2021
20 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-20
  • GBP 10,000