QUEENSBERRY PROPERTIES (PEEBLES) LIMITED: Filings
Overview
Company Name | QUEENSBERRY PROPERTIES (PEEBLES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC314890 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for QUEENSBERRY PROPERTIES (PEEBLES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Director's details changed for Mr Kevin David Reid on Sep 13, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 7 pages | AA | ||
Satisfaction of charge SC3148900007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3148900008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3148900009 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 7 pages | AA | ||
Change of details for Queensberry Properties Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 15 pages | AA | ||
Director's details changed for Mr Nicholas Antony George Waugh on Mar 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Steven George Simpson on Mar 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Kevin David Reid on Mar 09, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Howard Peck on Mar 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN to 16 Walker Street Edinburgh EH3 7LP on Mar 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Appointment of Mrs Paula Dimond as a secretary on Feb 13, 2019 | 2 pages | AP03 | ||
Termination of appointment of William Stuart Murray as a secretary on Feb 13, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jan 18, 2019 with no updates | 3 pages | CS01 | ||
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