SERBERT PROPERTIES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Register(s) moved to registered office address 13 Talla Street Edinburgh EH16 6FL

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

17/12/2117 December 2021 Register inspection address has been changed from Sugar Bond House 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 13 Talla Street Edinburgh EH16 6FL

View Document

23/09/2123 September 2021 Registered office address changed from Sugar Bond House 3rd Floor Bonnington Road Edinburgh EH6 5NP United Kingdom to 13 Talla Street Edinburgh EH16 6FL on 2021-09-23

View Document

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

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/02/1912 February 2019 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 88 BRUNSWICK STREET EDINBURGH EH7 5HU UNITED KINGDOM

View Document

22/11/1722 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

14/11/1714 November 2017 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