1924 PROPERTIES LIMITED: Filings
Overview
| Company Name | 1924 PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC179210 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 1924 PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 15 pages | 4.26(Scot) | ||||||||||
Registered office address changed from First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Oct 29, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Oct 29, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Julian Mckenzie Scott on Apr 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Paul Dougherty on Apr 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Euan George Alexander Allan on Apr 27, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Archibald Campbell & Harley on Apr 27, 2013 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Thomas Graham Reid on Apr 27, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roderick Gray Macphail on Apr 27, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 37 Queen Street Edinburgh EH2 1JX* on Apr 26, 2013 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Mr Euan George Alexander Allan on Sep 30, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Archibald Campbell & Harley on Sep 30, 2010 | 2 pages | CH04 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
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