4C PROPERTY LLP
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Satisfaction of charge SO3071770001 in full |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
04/11/244 November 2024 | Amended total exemption full accounts made up to 2024-03-31 |
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 |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
15/02/2315 February 2023 | Member's details changed for Ricky Nicol on 2023-02-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
19/02/2219 February 2022 | Registration of charge SO3071770003, created on 2022-02-01 |
19/02/2219 February 2022 | Registration of charge SO3071770008, created on 2022-02-02 |
19/02/2219 February 2022 | Registration of charge SO3071770007, created on 2022-02-01 |
19/02/2219 February 2022 | Registration of charge SO3071770004, created on 2022-02-01 |
19/02/2219 February 2022 | Registration of charge SO3071770006, created on 2022-02-01 |
19/02/2219 February 2022 | Registration of charge SO3071770002, created on 2022-02-02 |
19/02/2219 February 2022 | Registration of charge SO3071770005, created on 2022-02-01 |
19/11/2119 November 2021 | Registration of charge SO3071770001, created on 2021-11-19 |
17/11/2117 November 2021 | Termination of appointment of Scott Fraser as a member on 2021-11-17 |
17/11/2117 November 2021 | Appointment of Haddington Estates Ltd. as a member on 2021-11-17 |
29/03/2129 March 2021 | CORPORATE LLP MEMBER APPOINTED MACINTOSH & SONS LIMITED |
29/03/2129 March 2021 | LLP MEMBER APPOINTED MR SEAN RICHARD NICOL |
29/03/2129 March 2021 | LLP MEMBER APPOINTED BILLY LOWE |
29/03/2129 March 2021 | REGISTERED OFFICE CHANGED ON 29/03/2021 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH |
26/03/2126 March 2021 | LLP MEMBER APPOINTED GRAEME ST JOHN |
26/03/2126 March 2021 | LLP MEMBER APPOINTED BLAIR STEWART |
26/03/2126 March 2021 | LLP MEMBER APPOINTED LEE MONCUR |
26/03/2126 March 2021 | LLP MEMBER APPOINTED RICKY NICOL |
26/03/2126 March 2021 | LLP MEMBER APPOINTED JOHN MCGINN |
26/03/2126 March 2021 | LLP MEMBER APPOINTED MR ALAN THOMSON |
25/03/2125 March 2021 | LLP MEMBER APPOINTED STEVE LANGMEAD |
05/03/215 March 2021 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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