F.S. PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

06/06/246 June 2024 Change of details for Mr Martin John Slowey as a person with significant control on 2024-06-02

View Document

06/06/246 June 2024 Director's details changed for Mr Martin John Slowey on 2024-06-02

View Document

06/06/246 June 2024 Director's details changed for Mr Martin John Slowey on 2024-06-02

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/08/2314 August 2023 Cessation of Alison Margaret Slowey as a person with significant control on 2023-08-13

View Document

14/08/2314 August 2023 Registered office address changed from 4 Oldfold Avenue Milltimber AB13 0JX Scotland to 60 Hamilton Drive Elgin IV30 4NJ on 2023-08-14

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/02/238 February 2023 Registered office address changed from 151 High Street Elgin Moray IV30 1DX to 4 Oldfold Avenue Milltimber AB13 0JX on 2023-02-08

View Document

08/02/238 February 2023 Notification of Martin John Slowey as a person with significant control on 2022-11-16

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Cessation of Frank Slowey as a person with significant control on 2022-11-16

View Document

10/01/2310 January 2023 Director's details changed for Mr Martin John Slowey on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Alison Margaret Slowey as a director on 2022-11-16

View Document

08/01/238 January 2023 Appointment of Mr Martin John Slowey as a director on 2022-11-16

View Document

08/01/238 January 2023 Termination of appointment of Frank Slowey as a secretary on 2022-11-16

View Document

08/01/238 January 2023 Termination of appointment of Frank Slowey as a director on 2022-11-16

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET SLOWEY / 02/12/2019

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON MARGARET SLOWEY / 02/12/2019

View Document

08/08/198 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/08/189 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/08/1715 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/07/1223 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/07/1122 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARGARET SLOWEY / 01/06/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 22/07/09; NO CHANGE OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/07/06; NO CHANGE OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 22/07/05; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

28/01/0528 January 2005 DEC MORT/CHARGE *****

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 22/07/03; NO CHANGE OF MEMBERS

View Document

03/02/033 February 2003 DEC MORT/CHARGE *****

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 22/07/02; NO CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; NO CHANGE OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 REGISTERED OFFICE CHANGED ON 30/04/97 FROM: MOYCROFT ELGIN IV30 1XS

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/01/969 January 1996 PARTIC OF MORT/CHARGE *****

View Document

09/01/969 January 1996 PARTIC OF MORT/CHARGE *****

View Document

25/07/9525 July 1995 RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: 74 ASHGROVE ROAD ELGIN MORAYSHIRE

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 £ NC 100/11000 10/11/93

View Document

18/11/9318 November 1993 NC INC ALREADY ADJUSTED 10/11/93

View Document

05/10/935 October 1993 PARTIC OF MORT/CHARGE *****

View Document

01/09/931 September 1993 RETURN MADE UP TO 22/07/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 22/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

30/04/9230 April 1992 S252 DISP LAYING ACC 28/04/92

View Document

07/09/917 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 22/07/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 PARTIC OF MORT/CHARGE 2182

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/08/9028 August 1990 RETURN MADE UP TO 22/07/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/03/8916 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

02/07/872 July 1987 REGISTERED OFFICE CHANGED ON 02/07/87 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

02/07/872 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/872 July 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/8721 May 1987 COMPANY NAME CHANGED DYBURN LIMITED CERTIFICATE ISSUED ON 21/05/87

View Document

13/05/8713 May 1987 ALTER MEM AND ARTS 010587

View Document

22/04/8722 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/8716 April 1987 CERTIFICATE OF 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