- Company Overview for MCIVER PROPERTIES LIMITED (SC733028)
- Filing history for MCIVER PROPERTIES LIMITED (SC733028)
- People for MCIVER PROPERTIES LIMITED (SC733028)
- More for MCIVER PROPERTIES LIMITED (SC733028)
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) |
---|---|---|---|
29 Nov 2024 | AA01 | Previous accounting period shortened from 31 May 2024 to 29 February 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
20 May 2024 | AD01 | Registered office address changed from C/O Neil Nisbet & Co Thain House 226 Queensferry Road Edinburgh EH4 2BP United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 20 May 2024 | |
20 May 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
26 Jun 2023 | CH01 | Director's details changed for Mr Antonio Pia on 23 June 2023 | |
20 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
20 Apr 2023 | PSC02 | Notification of Mclean Properties Limited as a person with significant control on 19 April 2023 | |
20 Apr 2023 | PSC07 | Cessation of Raffaele Crolla as a person with significant control on 19 April 2023 | |
20 Apr 2023 | PSC07 | Cessation of Louisa Crolla as a person with significant control on 19 April 2023 | |
19 Apr 2023 | CERTNM |
Company name changed strathearn 21 LIMITED\certificate issued on 19/04/23
|
|
20 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-20
|