IRVINE PROPERTY INVESTMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

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

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM EXCHANGE TOWER, 19 CANNING STREET EDINBURGH EH3 8EH UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5925490001

View Document

20/02/1920 February 2019 ADOPT ARTICLES 12/02/2019

View Document

20/02/1920 February 2019 12/02/19 STATEMENT OF CAPITAL GBP 100.00

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MRS CLAIRE NICOLA IRVINE

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRCHIN

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR ROBERT DAVID IRVINE

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED ENSCO 5005 LIMITED CERTIFICATE ISSUED ON 10/04/18

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID IRVINE

View Document

10/04/1810 April 2018 CESSATION OF ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED AS A PSC

View Document

26/03/1826 March 2018 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