ESSEL PROPERTIES LTD.

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

24/04/2524 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

30/04/2430 April 2024 Notification of Alan Stewart as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

29/04/2429 April 2024 Cessation of Alan Stewart as a person with significant control on 2024-04-28

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN STEWART / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART / 22/04/2021

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, SECRETARY JANET MACMILLAN

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

13/05/1613 May 2016 22/04/16 NO CHANGES

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

26/05/1526 May 2015 22/04/15 NO CHANGES

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/05/138 May 2013 22/04/13 NO CHANGES

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM PINSENT MASONS LLP 141 BOTHWELL STREET GLASGOW LANARKSHIRE G12 7EQ

View Document

24/05/1224 May 2012 22/04/12 NO CHANGES

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 141 ESSEL PROPERTIES LTD/MCGRIGORS LLP 141 BOTHWELL STREET GLASGOW LANARKSHIRE G2 7EQ

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

24/05/1124 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

26/05/1026 May 2010 22/04/10 NO CHANGES

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET MACMILLAN / 22/04/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART / 01/10/2009

View Document

15/09/0915 September 2009 SECRETARY APPOINTED JANET MACMILLAN

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM BUSBY ROAD CARMUNNOCK GLASGOW G76 9EL

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED SECRETARY ALAN STEWART

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 PARTIC OF MORT/CHARGE *****

View Document

29/07/0429 July 2004 PARTIC OF MORT/CHARGE *****

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 PARTIC OF MORT/CHARGE *****

View Document

10/12/0210 December 2002 PARTIC OF MORT/CHARGE *****

View Document

25/06/0225 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03

View Document

24/06/0224 June 2002 COMPANY NAME CHANGED FIRTHGOLD LIMITED CERTIFICATE ISSUED ON 24/06/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/04/9629 April 1996 RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/05/9526 May 1995 RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/05/943 May 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 22/04/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 EXEMPTION FROM APPOINTING AUDITORS 20/03/91

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: 111 UNION ST. GLASGOW G1 3TA

View Document

12/04/9012 April 1990 ALTER MEM AND ARTS 23/03/90

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

23/03/9023 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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