SDSM PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA SUTTON / 07/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA SUTTON / 07/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

27/05/1427 May 2014 SAIL ADDRESS CHANGED FROM: 10 KNIGHTS GATE BOTHWELL GLASGOW G71 8SS UNITED KINGDOM

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 08/05/13 STATEMENT OF CAPITAL GBP 75.00

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCKINLAY

View Document

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

View Accounts

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SUTTON / 20/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ALEXANDER MCKINLAY / 20/05/2013

View Document

29/05/1329 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS SAMANTHA SUT

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 89 WEST REGENT STREET GLASGOW G2 2BA

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA SUT / 30/04/2013

View Document

08/05/138 May 2013 SECRETARY APPOINTED SAMANTHA SUTTON

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED P.F. PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

25/04/1325 April 2013 CHANGE OF NAME 02/04/2013

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/08/1215 August 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 SAIL ADDRESS CREATED

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MCGHIE

View Document

09/08/109 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ALEXANDER MCKINLAY / 20/05/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SUTTON / 20/05/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/09/0429 September 2004 PARTIC OF MORT/CHARGE *****

View Document

23/05/0423 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/02/035 February 2003 PARTIC OF MORT/CHARGE *****

View Document

24/09/0224 September 2002 PARTIC OF MORT/CHARGE *****

View Document

24/09/0224 September 2002 PARTIC OF MORT/CHARGE *****

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/11/019 November 2001 PARTIC OF MORT/CHARGE *****

View Document

14/05/0114 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 PARTIC OF MORT/CHARGE *****

View Document

04/08/984 August 1998 PARTIC OF MORT/CHARGE *****

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/986 July 1998 COMPANY NAME CHANGED HIVESHAPE LIMITED CERTIFICATE ISSUED ON 07/07/98

View Document

01/07/981 July 1998 ALTER MEM AND ARTS 29/05/98

View Document

20/05/9820 May 1998 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