EGLINTON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Director's details changed for Mr Jonathan Martin Shand on 2025-08-15 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-12 with updates |
17/12/2417 December 2024 | Change of details for Mrs Angela Elizabeth Connon as a person with significant control on 2024-12-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Registered office address changed from 48 West George Street 2nd Floor, Clyde Offices Glasgow G2 1BP United Kingdom to Suite 1 West Renfrew House 26 Brougham Street Greenock PA16 8AD on 2024-07-30 |
08/07/248 July 2024 | Micro company accounts made up to 2023-10-31 |
08/05/248 May 2024 | Cessation of Michael Thomas Connon as a person with significant control on 2024-03-30 |
08/05/248 May 2024 | Cessation of Jonathan Martin Shand as a person with significant control on 2024-03-30 |
08/05/248 May 2024 | Notification of Angela Elizabeth Connon as a person with significant control on 2024-03-30 |
07/05/247 May 2024 | Termination of appointment of Bernadette Margaret Shand as a director on 2024-03-29 |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
17/10/2217 October 2022 | 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