A C PROPERTIES (SCOTLAND) LLP

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the limited liability partnership off the register

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-02-28 to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Satisfaction of charge SO3071460002 in full

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

23/02/2423 February 2024 Change of details for Reliant Developments (Scotland) Limited as a person with significant control on 2022-10-07

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/07/2318 July 2023 Satisfaction of charge SO3071460004 in full

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

19/04/2319 April 2023 Cessation of Enhanced Construction and Developments Limited as a person with significant control on 2022-09-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 3 Clairmont Gardens Glasgow G3 7LW on 2022-11-28

View Document

07/10/227 October 2022 Termination of appointment of Enhanced Construction and Developments Limited as a member on 2022-10-07

View Document

07/10/227 October 2022 Appointment of Enterprise Properties (Scotland) Limited as a member on 2022-10-07

View Document

04/03/224 March 2022 Registration of charge SO3071460005, created on 2022-02-22

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 15 Lawfield Avenue Newton Mearns Glasgow G77 8EG to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 2021-07-29

View Document

19/04/2119 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE SO3071460004

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SO3071460002

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SO3071460001

View Document

16/03/2116 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE SO3071460003

View Document

12/03/2112 March 2021 CORPORATE LLP MEMBER APPOINTED RELIANT DEVELOPMENTS (SCOTLAND) LIMITED

View Document

12/03/2112 March 2021 APPOINTMENT TERMINATED, LLP MEMBER ENTERPRISE PROPERTIES (SCOTLAND) LIMTED

View Document

19/02/2119 February 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