LIDDLE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Application to strike the company off the register |
10/07/2410 July 2024 | Resolutions |
16/01/2416 January 2024 | Micro company accounts made up to 2023-04-30 |
12/10/2312 October 2023 | Notification of Duncan George Alexander as a person with significant control on 2023-10-01 |
12/10/2312 October 2023 | Cessation of Red Brick Creative Ltd as a person with significant control on 2023-10-01 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
06/06/236 June 2023 | Confirmation statement made on 2023-04-04 with updates |
05/06/235 June 2023 | Registered office address changed from 27 Cortachy Crescent Broughty Ferry Dundee DD5 3BF Scotland to 8 Errol Road Invergowrie Dundee DD2 5AD on 2023-06-05 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/03/233 March 2023 | Notification of Red Brick Creative Ltd as a person with significant control on 2023-02-28 |
02/03/232 March 2023 | Cessation of Gordon Liddle as a person with significant control on 2023-02-28 |
02/03/232 March 2023 | Cessation of Rosalind Liddle as a person with significant control on 2023-02-28 |
02/03/232 March 2023 | Appointment of Mr Duncan George Alexander as a director on 2023-02-28 |
02/03/232 March 2023 | Termination of appointment of Gordon Liddle as a director on 2023-02-28 |
02/03/232 March 2023 | Termination of appointment of Rosalind Liddle as a secretary on 2023-02-28 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/11/2116 November 2021 | Micro company accounts made up to 2021-04-30 |
30/10/2130 October 2021 | Registered office address changed from 12 Wyvis Avenue Broughty Ferry Dundee DD5 3st Scotland to 27 Cortachy Crescent Broughty Ferry Dundee DD5 3BF on 2021-10-30 |
30/10/2130 October 2021 | Secretary's details changed for Rosalind Liddle on 2021-08-25 |
30/10/2130 October 2021 | Director's details changed for Mr Gordon Liddle on 2021-08-25 |
30/10/2130 October 2021 | Change of details for Mrs Rosalind Liddle as a person with significant control on 2021-08-25 |
30/10/2130 October 2021 | Change of details for Mr Gordon Liddle as a person with significant control on 2021-08-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
02/11/182 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/05/1630 May 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/04/1623 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC2472540001 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/04/1527 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/05/1423 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
18/05/1218 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON LIDDLE / 01/10/2009 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
13/04/0913 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/05/0829 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ |
26/04/0626 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/04/0515 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/04/0427 April 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
11/09/0311 September 2003 | SHARES AGREEMENT OTC |
04/04/034 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/04/034 April 2003 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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