MDB PROPERTY INVESTMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewSatisfaction of charge SC4194020004 in full

View Document

18/09/2518 September 2025 NewSatisfaction of charge SC4194020002 in full

View Document

18/09/2518 September 2025 NewSatisfaction of charge SC4194020003 in full

View Document

11/07/2511 July 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/03/212 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAUGH

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 14 BATH STREET EDINBURGH MIDLOTHIAN EH15 1EY

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O MCLAUGHLIN CROLLA LLP 44 MELVILLE STREET EDINBURGH EH3 7HF

View Document

30/03/1530 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4194020002

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4194020003

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4194020004

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4194020001

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MS MARNIE DOROTHY BRINGHURST

View Document

20/12/1320 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 14 MERCHISTON PARK EDINBURGH EH10 4PN

View Document

18/06/1218 June 2012 CHANGE OF NAME 10/05/2012

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED NEWCRAIG LIMITED CERTIFICATE ISSUED ON 18/06/12

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED KENNETH WAUGH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS SUSAN BRINGHURST

View Document

18/04/1218 April 2012 CHANGE OF NAME 05/04/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU UNITED KINGDOM

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

14/03/1214 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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