NE PROPERTY SCOTLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-12 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

01/03/231 March 2023 Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB on 2023-03-01

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-12 with updates

View Document

14/10/2114 October 2021 Registered office address changed from Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA Scotland to 15 Frithside Street Fraserburgh AB43 9AR on 2021-10-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/02/2111 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

13/01/2013 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

08/01/198 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR JASON FERGUSSON CLARK / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FERGUSSON CLARK / 29/06/2018

View Document

01/05/181 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5453030002

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5453030001

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 5 BALTIC PLACE PETERHEAD ABERDEENSHIRE AB42 1TF SCOTLAND

View Document

13/09/1613 September 2016 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