HISLOP PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

03/07/243 July 2024 Change of details for Mrs Pauline Linda Douglas as a person with significant control on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mrs Valerie Anne Morrison as a person with significant control on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/08/2025 August 2020 RETURN OF PURCHASE OF OWN SHARES 26/03/20 TREASURY CAPITAL GBP 33

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

01/07/201 July 2020 CESSATION OF ALAN JAMES HISLOP AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HISLOP

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN HISLOP

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HISLOP / 03/09/2018

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 7 SPYLAW ROAD INDUSTRIAL ESTATE KELSO ROXBURGHSHIRE TD5 8DL SCOTLAND

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SWINTON HISLOP / 03/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE MORRISON / 03/09/2018

View Document

05/10/185 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE LINDA DOUGLAS / 03/09/2018

View Document

01/08/181 August 2018 PREVSHO FROM 30/11/2018 TO 30/06/2018

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN STERRICK

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5089110003

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5089110002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/07/168 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

09/12/159 December 2015 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5089110001

View Document

19/06/1519 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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