ALEXANDRA APARTMENTS GRANGEMOUTH LTD
Company number SC716596
- Company Overview for ALEXANDRA APARTMENTS GRANGEMOUTH LTD (SC716596)
- Filing history for ALEXANDRA APARTMENTS GRANGEMOUTH LTD (SC716596)
- People for ALEXANDRA APARTMENTS GRANGEMOUTH LTD (SC716596)
- Charges for ALEXANDRA APARTMENTS GRANGEMOUTH LTD (SC716596)
- More for ALEXANDRA APARTMENTS GRANGEMOUTH LTD (SC716596)
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 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
15 Nov 2024 | MR01 | Registration of charge SC7165960002, created on 14 November 2024 | |
13 Nov 2024 | MR01 | Registration of charge SC7165960001, created on 11 November 2024 | |
04 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Jack Montgomery on 21 October 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
12 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
06 Nov 2023 | CERTNM |
Company name changed brava property trading LIMITED\certificate issued on 06/11/23
|
|
28 Oct 2023 | PSC07 | Cessation of Gareth James Thomson as a person with significant control on 27 October 2023 | |
28 Oct 2023 | TM01 | Termination of appointment of Gareth James Thomson as a director on 27 October 2023 | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Jack Montgomery as a person with significant control on 20 July 2023 | |
20 Jul 2023 | PSC04 | Change of details for Mr Gareth James Thomson as a person with significant control on 20 July 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
07 Oct 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
09 Jun 2022 | AD01 | Registered office address changed from International House 38 Thistle Street Edinburgh Midlothian EH2 1EN Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 9 June 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mr Gareth James Thomson on 1 January 2022 | |
06 Jan 2022 | CH01 | Director's details changed for Mr Jack Montgomery on 1 January 2022 | |
01 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-01
|