EGLINTON PROPERTIES LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Jonathan Martin Shand on 2025-08-15

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

17/12/2417 December 2024 Change of details for Mrs Angela Elizabeth Connon as a person with significant control on 2024-12-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

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

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Cessation of Michael Thomas Connon as a person with significant control on 2024-03-30

View Document

08/05/248 May 2024 Cessation of Jonathan Martin Shand as a person with significant control on 2024-03-30

View Document

08/05/248 May 2024 Notification of Angela Elizabeth Connon as a person with significant control on 2024-03-30

View Document

07/05/247 May 2024 Termination of appointment of Bernadette Margaret Shand as a director on 2024-03-29

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

17/10/2217 October 2022 Incorporation

View Document


More Company Information


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