S.L. PROPERTIES LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/11/186 November 2018 APPLICATION FOR STRIKING-OFF

View Document

09/09/189 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCDOUGALL / 05/11/2009

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HAMIL MCDOUGAL / 05/11/2009

View Document

02/01/102 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 31 KNIGHTSBRIDGE STREET GLASGOW LANARKSHIRE G13 2YJ

View Document

31/12/0731 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/12/0731 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 14B HATFIELD DRIVE ANNIESLAND GLASGOW G12 0YA

View Document

09/10/079 October 2007 DEC MORT/CHARGE *****

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: 12 BORDEN ROAD JORDANHILL GLASGOW G13 1QX

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 PARTIC OF MORT/CHARGE *****

View Document

28/04/0528 April 2005 PARTIC OF MORT/CHARGE *****

View Document

28/04/0528 April 2005 PARTIC OF MORT/CHARGE *****

View Document

02/04/052 April 2005 PARTIC OF MORT/CHARGE *****

View Document

17/02/0517 February 2005 DEC MORT/CHARGE *****

View Document

17/02/0517 February 2005 DEC MORT/CHARGE *****

View Document

17/02/0517 February 2005 DEC MORT/CHARGE *****

View Document

17/02/0517 February 2005 DEC MORT/CHARGE *****

View Document

17/02/0517 February 2005 DEC MORT/CHARGE *****

View Document

11/01/0511 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 PARTIC OF MORT/CHARGE *****

View Document

10/05/0210 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/03/0219 March 2002 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

19/03/0219 March 2002 REREG UNLTD-LTD 01/03/02

View Document

19/03/0219 March 2002 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/07/015 July 2001 PARTIC OF MORT/CHARGE *****

View Document

08/12/008 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 PARTIC OF MORT/CHARGE *****

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

16/01/9816 January 1998 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

02/03/962 March 1996 RETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 RETURN MADE UP TO 05/12/94; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 7 WINTON DRIVE KELVINSIDE GLASGOW G12 0PZ

View Document

10/01/9610 January 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

09/01/969 January 1996 RETURN MADE UP TO 05/12/93; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FIRST GAZETTE

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/03/9415 March 1994 PARTIC OF MORT/CHARGE *****

View Document

15/03/9415 March 1994 PARTIC OF MORT/CHARGE *****

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/06/9316 June 1993 REGISTERED OFFICE CHANGED ON 16/06/93 FROM: C/O CRAWFORD AND PAXTON 53 HIGH STREET DUMBARTON G82 1LS

View Document

07/12/927 December 1992 RETURN MADE UP TO 05/12/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 COMPANY NAME CHANGED ALEXANDER MCDOUGALL & SON(SOFT D RINKS) CERTIFICATE ISSUED ON 16/10/92

View Document

02/07/922 July 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: CROFT STREET BONHILL DUNBARTONSHIRE G83 9JH

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/01/904 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 PARTIC OF MORT/CHARGE 3389

View Document

03/03/893 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/893 March 1989 ALTER MEM AND ARTS 030289

View Document

21/07/8821 July 1988 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/877 May 1987 RETURN MADE UP TO 28/06/85; FULL LIST OF MEMBERS

View Document

25/11/7625 November 1976 CERTIFICATE OF INCORPORATION

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