ITWA PROPERTIES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mr William Anderson as a director on 2025-07-09

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-11-26

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

04/10/244 October 2024 Notification of Lawhill Limited as a person with significant control on 2024-10-03

View Document

04/10/244 October 2024 Cessation of Finewood (Holdings) Limited as a person with significant control on 2024-10-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

28/09/2328 September 2023 Cessation of Ian Craib Thomson as a person with significant control on 2022-08-11

View Document

28/09/2328 September 2023 Notification of Finewood (Holdings) Limited as a person with significant control on 2022-08-11

View Document

28/09/2328 September 2023 Cessation of Elizabeth Anne Gallacher as a person with significant control on 2022-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Satisfaction of charge SC4915530004 in full

View Document

30/03/2230 March 2022 Satisfaction of charge SC4915530003 in full

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

11/03/2111 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE GALLACHER / 19/11/2018

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAN CRAIB THOMSON / 19/11/2018

View Document

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

View Accounts

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

10/10/1710 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4915530002

View Document

07/09/167 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4915530001

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4915530004

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4915530003

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM OCEAN HOUSE 108 COMMERCIAL STREET EDINBURGH EH6 6NF

View Document

09/01/169 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLACHER

View Document

09/01/169 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4915530002

View Document

26/01/1526 January 2015 20/01/15 STATEMENT OF CAPITAL GBP 100.000000

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4915530001

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BELL

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED DAVID DAVIDSON GALLACHER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED IAN CRAIB THOMSON

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 5TH FLOOR QUARTERMILE TWO 2 LISTER SQUARE EDINBURGH EH3 9GL SCOTLAND

View Document

15/12/1415 December 2014 CURRSHO FROM 30/11/2015 TO 31/07/2015

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

18/11/1418 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information