4C PROPERTY LLP

Company Documents

DateDescription
06/06/256 June 2025 Satisfaction of charge SO3071770001 in full

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/11/244 November 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registered office address changed from Exchange Place, 3 Semple Street Edinburgh EH3 8BL Scotland to 4C Property Llp C/O Azets Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2024-10-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

15/02/2315 February 2023 Member's details changed for Ricky Nicol on 2023-02-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

19/02/2219 February 2022 Registration of charge SO3071770003, created on 2022-02-01

View Document

19/02/2219 February 2022 Registration of charge SO3071770008, created on 2022-02-02

View Document

19/02/2219 February 2022 Registration of charge SO3071770007, created on 2022-02-01

View Document

19/02/2219 February 2022 Registration of charge SO3071770004, created on 2022-02-01

View Document

19/02/2219 February 2022 Registration of charge SO3071770006, created on 2022-02-01

View Document

19/02/2219 February 2022 Registration of charge SO3071770002, created on 2022-02-02

View Document

19/02/2219 February 2022 Registration of charge SO3071770005, created on 2022-02-01

View Document

19/11/2119 November 2021 Registration of charge SO3071770001, created on 2021-11-19

View Document

17/11/2117 November 2021 Termination of appointment of Scott Fraser as a member on 2021-11-17

View Document

17/11/2117 November 2021 Appointment of Haddington Estates Ltd. as a member on 2021-11-17

View Document

29/03/2129 March 2021 CORPORATE LLP MEMBER APPOINTED MACINTOSH & SONS LIMITED

View Document

29/03/2129 March 2021 LLP MEMBER APPOINTED MR SEAN RICHARD NICOL

View Document

29/03/2129 March 2021 LLP MEMBER APPOINTED BILLY LOWE

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

26/03/2126 March 2021 LLP MEMBER APPOINTED GRAEME ST JOHN

View Document

26/03/2126 March 2021 LLP MEMBER APPOINTED BLAIR STEWART

View Document

26/03/2126 March 2021 LLP MEMBER APPOINTED LEE MONCUR

View Document

26/03/2126 March 2021 LLP MEMBER APPOINTED RICKY NICOL

View Document

26/03/2126 March 2021 LLP MEMBER APPOINTED JOHN MCGINN

View Document

26/03/2126 March 2021 LLP MEMBER APPOINTED MR ALAN THOMSON

View Document

25/03/2125 March 2021 LLP MEMBER APPOINTED STEVE LANGMEAD

View Document

05/03/215 March 2021 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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