Advanced company searchLink opens in new window

SPREZZATURA PROPERTIES LTD

Company number SC693712

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)
09 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
12 Sep 2024 PSC01 Notification of Athony Cowley as a person with significant control on 2 September 2024
02 Sep 2024 TM01 Termination of appointment of Steve Michael Graham as a director on 2 September 2024
02 Sep 2024 AP01 Appointment of Mr Anthony Cowley as a director on 2 September 2024
02 Sep 2024 AP01 Appointment of Mrs Fallon Cowley as a director on 2 September 2024
02 Sep 2024 AD01 Registered office address changed from The Office Bowfield Road Howwood Johnstone Renfrewshire PA9 1DZ Scotland to 449 Clarkston Road Clarkston Road Glasgow G44 3LL on 2 September 2024
02 Sep 2024 PSC07 Cessation of Steve Michael Graham as a person with significant control on 2 September 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
14 Feb 2024 AD01 Registered office address changed from 183 the Oval the Oval Clarkston Glasgow G76 8LX Scotland to The Office Bowfield Road Howwood Johnstone Renfrewshire PA9 1DZ on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Derek James Martin on 14 February 2024
09 Feb 2024 PSC01 Notification of Steve Michael Graham as a person with significant control on 4 February 2024
06 Feb 2024 PSC04 Change of details for Mr Derek James Martin as a person with significant control on 4 February 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 AD01 Registered office address changed from 183the Oval the Oval Clarkston Glasgow G76 8LX Scotland to 183 the Oval the Oval Clarkston Glasgow G76 8LX on 20 June 2023
30 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
30 Mar 2023 AD01 Registered office address changed from 19 Ballantrae Drive Newton Mearns Glasgow G77 5TB Scotland to 183the Oval the Oval Clarkston Glasgow G76 8LX on 30 March 2023
21 Feb 2023 AP01 Appointment of Mr Steve Michael Graham as a director on 21 February 2023
25 May 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
29 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-29
  • GBP .01