PROPERTY TO LET LIMITED: Filings
Overview
| Company Name | PROPERTY TO LET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC212929 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PROPERTY TO LET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Aug 16, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * Upper Ground Floor 375 West George Street Glasgow G2 4LW* on Apr 10, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Steel as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Audrey Carole Stuart Mason on Nov 16, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 17, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Nov 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2009 | 4 pages | AA | ||||||||||
Appointment of Mrs Audrey Carole Stuart Mason as a secretary | 1 pages | AP03 | ||||||||||
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