YOUR CONVEYANCER LIMITED: Filings
Overview
Company Name | YOUR CONVEYANCER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC290710 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for YOUR CONVEYANCER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ross Thomson as a director on Aug 13, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Steven Churchill as a director on Aug 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Grocott as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daren Matthew Churchill as a director on Aug 13, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 11 pages | AA | ||||||||||
Appointment of Mr Martin Joseph Bourke as a director on Apr 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Omar Hassan Mohammed as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||||||||||
Appointment of Mr Omar Hassan Mohammed as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Neil Crockatt as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Click4Conveyancing Limited as a person with significant control on Jun 24, 2021 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 11 pages | AA | ||||||||||
Registered office address changed from 87 High Street Dunfermline Fife KY12 7DR to East Port House 12 East Port Dunfermline KY12 7JB on Jun 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 11 pages | AA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
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