C & J HEPBURN PROPERTIES (SCOTLAND) LTD.
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
| 10/06/2510 June 2025 | Compulsory strike-off action has been discontinued |
| 09/06/259 June 2025 | Confirmation statement made on 2025-04-10 with no updates |
| 09/06/259 June 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
| 07/04/247 April 2024 | Micro company accounts made up to 2023-06-30 |
| 24/10/2324 October 2023 | Change of details for Mrs Cathy Hepburn as a person with significant control on 2023-04-10 |
| 23/10/2323 October 2023 | Notification of Cathy Hepburn as a person with significant control on 2022-04-10 |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
| 03/07/233 July 2023 | Confirmation statement made on 2023-04-10 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 15 TORRANCE AVENUE EAST KILBRIDE GLASGOW G75 0RN |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 31/01/1831 January 2018 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 05/08/165 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 16/05/1616 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 31/01/1631 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 05/05/155 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/01/1510 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
| 23/05/1423 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN HEPBURN / 10/04/2013 |
| 10/04/1310 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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