CUBE PROPERTY SOLUTIONS (SCOTLAND) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Change of details for Ms Maryanne Leitch as a person with significant control on 2022-10-01 |
09/09/259 September 2025 New | Change of details for Mr Richard Duddy as a person with significant control on 2022-10-01 |
09/09/259 September 2025 New | Notification of Maryanne Leitch as a person with significant control on 2022-10-01 |
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with updates |
05/08/255 August 2025 New | Confirmation statement made on 2025-07-24 with no updates |
28/07/2528 July 2025 New | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Office 2/3 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-07-28 |
08/01/258 January 2025 | Micro company accounts made up to 2024-07-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
23/10/2323 October 2023 | Registered office address changed from 35 Scott Place Bellshill ML4 1LL Scotland to 272 Bath Street Glasgow G2 4JR on 2023-10-23 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-07-31 |
10/10/2210 October 2022 | Appointment of Miss Maryanne Leitch as a director on 2022-10-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
24/01/2024 January 2020 | COMPANY NAME CHANGED TFD PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 24/01/20 |
31/08/1931 August 2019 | REGISTERED OFFICE CHANGED ON 31/08/2019 FROM 31 DEMPSEY ROAD BELLSHILL ML4 2UF SCOTLAND |
25/07/1925 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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