ENHANCE PROPERTIES (FIFE) LTD

Company Documents

DateDescription
09/11/249 November 2024 Termination of appointment of Andrew James Jamieson as a director on 2024-11-01

View Document

09/11/249 November 2024 Appointment of Mr Andrew James Jamieson as a director on 2024-11-01

View Document

03/10/243 October 2024 Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP Scotland to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-10-03

View Document

03/10/243 October 2024 Resolutions

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Appointment of Mr Edward Alexander Bellew as a director on 2023-08-02

View Document

16/08/2316 August 2023 Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2023-08-02

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

14/12/2114 December 2021 Satisfaction of charge SC6438390002 in full

View Document

14/12/2114 December 2021 Satisfaction of charge SC6438390001 in full

View Document

19/11/2119 November 2021 Notification of Shp Investments 4 Limited as a person with significant control on 2021-11-16

View Document

19/11/2119 November 2021 Cessation of Paul George Mcniven as a person with significant control on 2021-11-16

View Document

19/11/2119 November 2021 Cessation of Manvir Singh as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Andrew Joseph Dawber as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Thomas Clifford Pridmore as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Manvir Singh as a director on 2021-11-16

View Document

17/11/2117 November 2021 Termination of appointment of Paul George Mcniven as a director on 2021-11-16

View Document

17/11/2117 November 2021 Appointment of Mrs Claire Louise Fahey as a director on 2021-11-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company