DOCK PLACE PROPERTY LIMITED: Filings
Overview
| Company Name | DOCK PLACE PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC789228 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for DOCK PLACE PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 6 (3F2) Dock Place Edinburgh EH6 6LU United Kingdom to East Old Dock Building 6 Dock Place Edinburgh EH6 6LU on Nov 25, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 20 Hill Street Edinburgh EH2 3JZ Scotland to 6 (3F2) Dock Place Edinburgh EH6 6LU on Aug 19, 2025 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Nov 30, 2024 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland to 20 Hill Street Edinburgh EH2 3JZ on Aug 15, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed andstrat (no.427) LIMITED\certificate issued on 08/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andstrat (No.426) Limited as a person with significant control on Apr 04, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Carr Ph Properties Ltd as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Erica Jane Carr as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Erica Jane Carr as a secretary on Apr 03, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Susan Margaret Craigen Crombie as a director on Apr 03, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Carr Ph Properties Ltd as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Charles Peter Barr on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Erica Jane Carr on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Erica Jane Carr on Dec 11, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Susan Margaret Craigen Crombie on Dec 11, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on Dec 12, 2023 | 1 pages | AD01 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
| ||||||||||||
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