S & A PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

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

View Document

01/06/231 June 2023 Satisfaction of charge 23 in full

View Document

06/04/236 April 2023 Registration of charge SC2655980037, created on 2023-03-23

View Document

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

View Accounts

28/03/2328 March 2023 Registration of charge SC2655980036, created on 2023-03-17

View Document

27/03/2327 March 2023 Registration of charge SC2655980035, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC2655980032, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC2655980029, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC2655980030, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC2655980031, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC2655980034, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC2655980028, created on 2023-03-17

View Document

24/03/2324 March 2023 Registration of charge SC2655980033, created on 2023-03-17

View Document

15/03/2315 March 2023 Satisfaction of charge 19 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 10 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 2 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 1 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 7 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 6 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 8 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 9 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 11 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 13 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 15 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 14 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 18 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 20 in full

View Document

09/03/239 March 2023 Satisfaction of charge SC2655980026 in full

View Document

09/03/239 March 2023 Satisfaction of charge 5 in full

View Document

09/03/239 March 2023 Satisfaction of charge 17 in full

View Document

09/03/239 March 2023 Satisfaction of charge 4 in full

View Document

09/03/239 March 2023 Satisfaction of charge 16 in full

View Document

09/03/239 March 2023 Satisfaction of charge 24 in full

View Document

09/03/239 March 2023 Satisfaction of charge 12 in full

View Document

09/03/239 March 2023 Satisfaction of charge 21 in full

View Document

24/02/2324 February 2023 Satisfaction of charge 3 in full

View Document

22/02/2322 February 2023 Registration of charge SC2655980027, created on 2023-02-17

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

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

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

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

View Accounts

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

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

20/04/1820 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2655980026

View Document

10/07/1710 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR SALEEMA ULHAQ

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SALEEMA ULHAQ / 30/03/2013

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

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

View Accounts

06/06/136 June 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

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

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 63 CARLTON PLACE GLASGOW STRATHCLYDE G5 9TW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 DISS40 (DISS40(SOAD))

View Document

11/10/1011 October 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

23/07/1023 July 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

25/03/1025 March 2010 FORM 123

View Document

25/03/1025 March 2010 NC INC ALREADY ADJUSTED 19/06/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

12/04/0812 April 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

12/04/0812 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/05/0711 May 2007 PARTIC OF MORT/CHARGE *****

View Document

07/12/067 December 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/061 December 2006 PARTIC OF MORT/CHARGE *****

View Document

19/08/0619 August 2006 PARTIC OF MORT/CHARGE *****

View Document

16/06/0616 June 2006 PARTIC OF MORT/CHARGE *****

View Document

13/06/0613 June 2006 PARTIC OF MORT/CHARGE *****

View Document

07/06/067 June 2006 PARTIC OF MORT/CHARGE *****

View Document

10/04/0610 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0630 March 2006 PARTIC OF MORT/CHARGE *****

View Document

30/03/0630 March 2006 PARTIC OF MORT/CHARGE *****

View Document

23/03/0623 March 2006 PARTIC OF MORT/CHARGE *****

View Document

21/03/0621 March 2006 PARTIC OF MORT/CHARGE *****

View Document

04/03/064 March 2006 PARTIC OF MORT/CHARGE *****

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 27 GILMOURTON CRESCENT GLASGOW G77 5AE

View Document

06/09/056 September 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 PARTIC OF MORT/CHARGE *****

View Document

17/02/0517 February 2005 PARTIC OF MORT/CHARGE *****

View Document

26/11/0426 November 2004 PARTIC OF MORT/CHARGE *****

View Document

26/11/0426 November 2004 PARTIC OF MORT/CHARGE *****

View Document

26/11/0426 November 2004 PARTIC OF MORT/CHARGE *****

View Document

10/11/0410 November 2004 PARTIC OF MORT/CHARGE *****

View Document

12/08/0412 August 2004 PARTIC OF MORT/CHARGE *****

View Document

03/08/043 August 2004 PARTIC OF MORT/CHARGE *****

View Document

09/04/049 April 2004 DIRECTOR RESIGNED

View Document

09/04/049 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0429 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