S & A PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/12/2318 December 2023 | Confirmation statement made on 2023-10-03 with no updates |
30/11/2330 November 2023 | Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to 154 Reid Street Glasgow G40 4EN on 2023-11-30 |
01/06/231 June 2023 | Satisfaction of charge 23 in full |
06/04/236 April 2023 | Registration of charge SC2655980037, created on 2023-03-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Registration of charge SC2655980036, created on 2023-03-17 |
27/03/2327 March 2023 | Registration of charge SC2655980035, created on 2023-03-17 |
24/03/2324 March 2023 | Registration of charge SC2655980032, created on 2023-03-17 |
24/03/2324 March 2023 | Registration of charge SC2655980029, created on 2023-03-17 |
24/03/2324 March 2023 | Registration of charge SC2655980030, created on 2023-03-17 |
24/03/2324 March 2023 | Registration of charge SC2655980031, created on 2023-03-17 |
24/03/2324 March 2023 | Registration of charge SC2655980034, created on 2023-03-17 |
24/03/2324 March 2023 | Registration of charge SC2655980028, created on 2023-03-17 |
24/03/2324 March 2023 | Registration of charge SC2655980033, created on 2023-03-17 |
15/03/2315 March 2023 | Satisfaction of charge 19 in full |
15/03/2315 March 2023 | Satisfaction of charge 10 in full |
15/03/2315 March 2023 | Satisfaction of charge 2 in full |
15/03/2315 March 2023 | Satisfaction of charge 1 in full |
15/03/2315 March 2023 | Satisfaction of charge 7 in full |
15/03/2315 March 2023 | Satisfaction of charge 6 in full |
15/03/2315 March 2023 | Satisfaction of charge 8 in full |
15/03/2315 March 2023 | Satisfaction of charge 9 in full |
15/03/2315 March 2023 | Satisfaction of charge 11 in full |
15/03/2315 March 2023 | Satisfaction of charge 13 in full |
15/03/2315 March 2023 | Satisfaction of charge 15 in full |
15/03/2315 March 2023 | Satisfaction of charge 14 in full |
15/03/2315 March 2023 | Satisfaction of charge 18 in full |
15/03/2315 March 2023 | Satisfaction of charge 20 in full |
09/03/239 March 2023 | Satisfaction of charge SC2655980026 in full |
09/03/239 March 2023 | Satisfaction of charge 5 in full |
09/03/239 March 2023 | Satisfaction of charge 17 in full |
09/03/239 March 2023 | Satisfaction of charge 4 in full |
09/03/239 March 2023 | Satisfaction of charge 16 in full |
09/03/239 March 2023 | Satisfaction of charge 24 in full |
09/03/239 March 2023 | Satisfaction of charge 12 in full |
09/03/239 March 2023 | Satisfaction of charge 21 in full |
24/02/2324 February 2023 | Satisfaction of charge 3 in full |
22/02/2322 February 2023 | Registration of charge SC2655980027, created on 2023-02-17 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/04/1820 April 2018 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2655980026 |
10/07/1710 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 |
22/06/1722 June 2017 | APPOINTMENT TERMINATED, DIRECTOR SALEEMA ULHAQ |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SALEEMA ULHAQ / 30/03/2013 |
02/04/152 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
05/04/145 April 2014 | DISS40 (DISS40(SOAD)) |
04/04/144 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/06/136 June 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 63 CARLTON PLACE GLASGOW STRATHCLYDE G5 9TW |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
08/03/118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | DISS40 (DISS40(SOAD)) |
11/10/1011 October 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
23/07/1023 July 2010 | FIRST GAZETTE |
29/06/1029 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 |
25/03/1025 March 2010 | FORM 123 |
25/03/1025 March 2010 | NC INC ALREADY ADJUSTED 19/06/2009 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0921 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 |
04/09/084 September 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
03/09/083 September 2008 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 |
12/04/0812 April 2008 | Annual accounts small company total exemption made up to 31 March 2006 |
12/04/0812 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
11/05/0711 May 2007 | PARTIC OF MORT/CHARGE ***** |
07/12/067 December 2006 | PARTIC OF MORT/CHARGE ***** |
01/12/061 December 2006 | PARTIC OF MORT/CHARGE ***** |
19/08/0619 August 2006 | PARTIC OF MORT/CHARGE ***** |
16/06/0616 June 2006 | PARTIC OF MORT/CHARGE ***** |
13/06/0613 June 2006 | PARTIC OF MORT/CHARGE ***** |
07/06/067 June 2006 | PARTIC OF MORT/CHARGE ***** |
10/04/0610 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/03/0630 March 2006 | PARTIC OF MORT/CHARGE ***** |
30/03/0630 March 2006 | PARTIC OF MORT/CHARGE ***** |
23/03/0623 March 2006 | PARTIC OF MORT/CHARGE ***** |
21/03/0621 March 2006 | PARTIC OF MORT/CHARGE ***** |
04/03/064 March 2006 | PARTIC OF MORT/CHARGE ***** |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 27 GILMOURTON CRESCENT GLASGOW G77 5AE |
06/09/056 September 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | PARTIC OF MORT/CHARGE ***** |
17/02/0517 February 2005 | PARTIC OF MORT/CHARGE ***** |
26/11/0426 November 2004 | PARTIC OF MORT/CHARGE ***** |
26/11/0426 November 2004 | PARTIC OF MORT/CHARGE ***** |
26/11/0426 November 2004 | PARTIC OF MORT/CHARGE ***** |
10/11/0410 November 2004 | PARTIC OF MORT/CHARGE ***** |
12/08/0412 August 2004 | PARTIC OF MORT/CHARGE ***** |
03/08/043 August 2004 | PARTIC OF MORT/CHARGE ***** |
09/04/049 April 2004 | DIRECTOR RESIGNED |
09/04/049 April 2004 | SECRETARY RESIGNED |
02/04/042 April 2004 | NEW DIRECTOR APPOINTED |
02/04/042 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0429 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of S & A PROPERTY INVESTMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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