HOWE STREET PROPERTIES LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

23/10/2423 October 2024 Registered office address changed from 205 st. Vincent Street Glasgow G2 5QD to 216 West George Street Glasgow G2 2PQ on 2024-10-23

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/03/2012 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/05/198 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY MACPHEE & PARTNERS

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM AIRDS HOUSE AN AIRD FORT WILLIAM PH33 6BL UNITED KINGDOM

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 70 ST. VINCENT CRESCENT GLASGOW G3 8NQ SCOTLAND

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR STEPHEN WILLIAM GUNN

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR GRAEME SUTHERLAND BROWN

View Document

23/04/1323 April 2013 COMPANY NAME CHANGED MACPHEE 35 LIMITED CERTIFICATE ISSUED ON 23/04/13

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR MACPHEE NOMINEES LIMITED

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL

View Document

31/10/1231 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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