4TH PROPERTY SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewMicro company accounts made up to 2024-03-31

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been suspended

View Document

28/05/2528 May 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Register inspection address has been changed from Mailbox Suite 2 Kilmarnock Road 145-149 Kilmarnock Road Glasgow G41 3JA Scotland to 48 Clyde Offices, 2nd Floor, Suite 2/3 West George Street Glasgow G2 1BP

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

30/03/2530 March 2025 Registered office address changed from 168 Bath Street Glasgow G2 4TP to 48 Clyde Offices, 2nd Floor, Suite 2/3 West George Street Glasgow G2 1BP on 2025-03-30

View Document

30/03/2530 March 2025 Register(s) moved to registered office address 168 Bath Street Glasgow G2 4TP

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Register inspection address has been changed from PO Box Suite 4 103 Byres Road Glasgow G11 5HW Scotland to Mailbox Suite 2 Kilmarnock Road 145-149 Kilmarnock Road Glasgow G41 3JA

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

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

View Accounts

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

05/08/215 August 2021 Director's details changed for Mr Michael William Davey on 2021-02-01

View Document

05/08/215 August 2021 Register inspection address has been changed from 23 Suite 1a Platinum House 23 Eagle Street Glasgow G4 9XA Scotland to PO Box Suite 4 103 Byres Road Glasgow G11 5HW

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

15/05/2015 May 2020 SAIL ADDRESS CHANGED FROM: PLATINUM HOUSE SUITE 5B 23 EAGLE STREET GLASGOW G4 9XA SCOTLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE EUPHEMIA DONALDSON / 01/05/2019

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DAVEY / 01/01/2018

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

21/07/1621 July 2016 SAIL ADDRESS CHANGED FROM: 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU SCOTLAND

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/02/129 February 2012 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

21/11/1121 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 2

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR MICHAEL WILLIAM DAVEY

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MISS CLAIRE EUPHEMIA DONALDSON

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 4/2 77 PORT DUNDAS ROAD GLASGOW G4 0HF UNITED KINGDOM

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

04/05/114 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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