SCOTTISH PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/02/2221 February 2022 Cessation of Brian Daniel Gifford as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Termination of appointment of Brian Daniel Gifford as a director on 2022-02-21

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

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

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

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

View Accounts

06/03/186 March 2018 CESSATION OF ATOMIC LTD AS A PSC

View Document

05/03/185 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/04/153 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGLYNN

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ANTHONY JOSEPH MCATEER

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR BRIAN DANIEL GIFFORD

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MCGLYNN

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGLYNN / 04/08/2011

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 55 CLARK STREET PAISLEY PA3 1QS

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGLYNN / 04/08/2011

View Document

27/05/1127 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR BLAIR MCKELLAR

View Document

06/04/116 April 2011 SECRETARY APPOINTED JOHN MCGLYNN

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY BLAIR MCKELLAR

View Document

29/03/1129 March 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

01/11/101 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

21/10/0921 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

17/02/0917 February 2009 CURREXT FROM 28/02/2009 TO 31/05/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

11/08/0811 August 2008 PREVEXT FROM 31/10/2007 TO 29/02/2008

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 PARTIC OF MORT/CHARGE *****

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 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