SIER PROPERTIES LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

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

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr John Ronald Hancock as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Mr John Ronald Hancock on 2022-03-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR JOHN RONALD HANCOCK

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RONALD HANCOCK

View Document

06/07/186 July 2018 CESSATION OF CODIR LIMITED AS A PSC

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

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