COUTTS PROPERTIES LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Final Gazette dissolved following liquidation |
20/05/2520 May 2025 | Final account prior to dissolution in CVL |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Resolutions |
30/04/2430 April 2024 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 250 West George Street Glasgow G2 4QY on 2024-04-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with updates |
15/03/2415 March 2024 | Change of details for Mr Peter Jack Haynes as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Director's details changed for Mr Peter Jack Haynes on 2024-03-14 |
14/03/2414 March 2024 | Change of details for Mr Peter Jack Haynes as a person with significant control on 2024-03-14 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
26/01/2326 January 2023 | Registered office address changed from Gordonhall Farmhouse Kingussie Inverness-Shire PH21 1NR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-26 |
17/11/2217 November 2022 | Appointment of Mr Peter Jack Haynes as a director on 2022-11-17 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-04-30 |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Compulsory strike-off action has been discontinued |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-04-30 |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
28/07/2128 July 2021 | Registered office address changed from 50 High Street Kingussie Inverness Shire PH21 1HZ Scotland to Gordonhall Farmhouse Kingussie Inverness-Shire PH21 1NR on 2021-07-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5956920002 |
12/07/1912 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5956920001 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/06/1822 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5956920002 |
14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5956920001 |
30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COUTTS PROPERTIES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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