SIER PROPERTIES LTD
Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Confirmation statement made on 2025-08-30 with no updates |
26/05/2526 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-26 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-06-30 |
25/04/2425 April 2024 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-25 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
16/08/2316 August 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 2023-08-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Change of details for Mr John Ronald Hancock as a person with significant control on 2022-03-29 |
29/03/2229 March 2022 | Director's details changed for Mr John Ronald Hancock on 2022-03-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/08/2030 August 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES |
06/07/186 July 2018 | DIRECTOR APPOINTED MR JOHN RONALD HANCOCK |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RONALD HANCOCK |
06/07/186 July 2018 | CESSATION OF CODIR LIMITED AS A PSC |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
28/06/1828 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
More Company Information
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