1924 PROPERTIES LIMITED: Filings

  • Overview

    Company Name1924 PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC179210
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for 1924 PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    15 pages4.26(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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2014

    LRESSP

    Total exemption small company accounts made up to May 31, 2013

    5 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 66
    SH01

    Director's details changed for Mr Julian Mckenzie Scott on Apr 27, 2013

    2 pagesCH01

    Director's details changed for Mr Stephen Paul Dougherty on Apr 27, 2013

    2 pagesCH01

    Director's details changed for Mr Euan George Alexander Allan on Apr 27, 2013

    2 pagesCH01

    Secretary's details changed for Archibald Campbell & Harley on Apr 27, 2013

    2 pagesCH04

    Director's details changed for Mr Thomas Graham Reid on Apr 27, 2013

    2 pagesCH01

    Director's details changed for Mr Roderick Gray Macphail on Apr 27, 2013

    2 pagesCH01

    Registered office address changed from * 37 Queen Street Edinburgh EH2 1JX* on Apr 26, 2013

    1 pagesAD01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Total exemption small company accounts made up to May 31, 2012

    5 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    9 pagesAR01

    Director's details changed for Mr Euan George Alexander Allan on Sep 30, 2010

    2 pagesCH01

    Secretary's details changed for Archibald Campbell & Harley on Sep 30, 2010

    2 pagesCH04

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    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