A C PROPERTIES (SCOTLAND) LLP
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the limited liability partnership off the register |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Previous accounting period extended from 2024-02-28 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Satisfaction of charge SO3071460002 in full |
06/03/246 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
23/02/2423 February 2024 | Change of details for Reliant Developments (Scotland) Limited as a person with significant control on 2022-10-07 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-02-28 |
18/07/2318 July 2023 | Satisfaction of charge SO3071460004 in full |
19/04/2319 April 2023 | Confirmation statement made on 2023-02-18 with no updates |
19/04/2319 April 2023 | Cessation of Enhanced Construction and Developments Limited as a person with significant control on 2022-09-09 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-02-28 |
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 |
07/10/227 October 2022 | Termination of appointment of Enhanced Construction and Developments Limited as a member on 2022-10-07 |
07/10/227 October 2022 | Appointment of Enterprise Properties (Scotland) Limited as a member on 2022-10-07 |
04/03/224 March 2022 | Registration of charge SO3071460005, created on 2022-02-22 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
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 |
19/04/2119 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SO3071460004 |
16/03/2116 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SO3071460002 |
16/03/2116 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SO3071460001 |
16/03/2116 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SO3071460003 |
12/03/2112 March 2021 | CORPORATE LLP MEMBER APPOINTED RELIANT DEVELOPMENTS (SCOTLAND) LIMITED |
12/03/2112 March 2021 | APPOINTMENT TERMINATED, LLP MEMBER ENTERPRISE PROPERTIES (SCOTLAND) LIMTED |
19/02/2119 February 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