LONGDRUM PROPERTIES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PATRICK CARLYLE GIFFORD

View Document

16/03/2016 March 2020 CESSATION OF THE ESTATE OF THE LATE CHARLES BARON LYELL OF KINNORDY AS A PSC

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PATRICK CARLYLE GIFFORD / 03/10/2018

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 5TH FLOOR PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTONY FRANCIS GIFFORD / 03/10/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BARON LYELL OF KINNORDY

View Document

03/11/173 November 2017 DIRECTOR APPOINTED ANTONY PATRICK CARLYLE GIFFORD

View Document

03/11/173 November 2017 DIRECTOR APPOINTED PATRICK ANTONY FRANCIS GIFFORD

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

29/11/1529 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RT HON CHARLES BARON LYELL OF KINNORDY / 16/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RT HON CHARLES BARON LYELL OF KINNORDY / 16/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL

View Document

11/04/1211 April 2012 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 16/03/10 NO CHANGES

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/03/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 S366A DISP HOLDING AGM 21/02/05

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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