B. SKIRVING PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/09/2022 September 2020 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
24/03/2024 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
12/03/2012 March 2020 | APPLICATION FOR STRIKING-OFF |
10/02/2010 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/12/1821 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/06/1615 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/06/1324 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 1 FORRESTERS COTTAGE THORNTON FARM ROSEWELL MIDLOTHIAN EH25 9EF |
21/06/1321 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MORVEN PATRICIA SKIRVING / 01/06/2012 |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SKIRVING / 01/06/2012 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SKIRVING / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | PARTIC OF MORT/CHARGE ***** |
12/01/0712 January 2007 | PARTIC OF MORT/CHARGE ***** |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/07/064 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
29/11/0329 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
01/09/031 September 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: DEAN PARK GARAGE DEAN PARK PEEBLES EH45 8DD |
07/08/027 August 2002 | PARTIC OF MORT/CHARGE ***** |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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