YORK PLACE (NO.475) LIMITED: Filings
Overview
| Company Name | YORK PLACE (NO.475) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC336550 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for YORK PLACE (NO.475) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 23, 2026 with updates | 4 pages | CS01 | ||
Appointment of Mr James Andrew Stirling as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Appointment of Ms Katrina Kythe Stirling as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Appointment of Ms Amy Sophia Marjory Stirling as a director on Jan 09, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 23, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 8 pages | AA | ||
Director's details changed for Ms Elizabeth Kythe Gray Muir on Aug 23, 2023 | 2 pages | CH01 | ||
Change of details for Mrs Elizabeth Kythe Gray Muir as a person with significant control on Jul 05, 2023 | 2 pages | PSC04 | ||
Registered office address changed from West Garden Cottage, South Queensferry West Garden Cottage Hopetoun Estate South Queensferry EH30 9SL Scotland to 44 Powderhall Road Edinburgh EH7 4GB on Jul 05, 2023 | 1 pages | AD01 | ||
Director's details changed for Ms Elizabeth Kythe Grossart on Feb 17, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 23, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Archibald Stirling as a person with significant control on May 05, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Archibald Stirling as a director on May 05, 2021 | 1 pages | TM01 | ||
Termination of appointment of Archibald Stirling as a secretary on May 05, 2021 | 1 pages | TM02 | ||
Notification of Elizabeth Kythe Gray Muir as a person with significant control on Sep 24, 2021 | 2 pages | PSC01 | ||
Registered office address changed from 11 Stafford Street Edinburgh EH3 7BR to West Garden Cottage, South Queensferry West Garden Cottage Hopetoun Estate South Queensferry EH30 9SL on Sep 24, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 23, 2020 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