FRENCH STREET PROPERTIES LIMITED: Filings
Overview
| Company Name | FRENCH STREET PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC044676 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FRENCH STREET PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Johnston Stephen on Apr 18, 2024 | 2 pages | CH01 | ||
Termination of appointment of William Ruthven Gemmell as a director on Jan 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 3 pages | AA | ||
Appointment of Alec Dougal Stewart as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Fraser Clark Scott as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Appointment of Sophie Elizabeth Napier as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hugh Patrick Younger as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||
Notification of Mbm Property Nominees Limited as a person with significant control on Jan 20, 2021 | 2 pages | PSC02 | ||
Cessation of 39 Castle Street Limited as a person with significant control on Jan 20, 2021 | 1 pages | PSC07 | ||
Change of details for Mbm Property Nominees as a person with significant control on Jan 20, 2021 | 2 pages | PSC05 | ||
Change of details for 39 Castle Street as a person with significant control on Jan 20, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 4 pages | AA | ||
Appointment of Mr Andrew Linehan as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr William Meldrum on Aug 13, 2019 | 2 pages | CH01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0