SPIERSBRIDGE PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

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

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Accounts

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

25/03/2025 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

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

View Accounts

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/07/1611 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

10/05/1610 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2191030005

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030012

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030010

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030011

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030009

View Document

18/07/1418 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030007

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030006

View Document

12/03/1412 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030008

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2191030005

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/07/1326 July 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

31/07/1231 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 FIRST GAZETTE

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 19/05/2011

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCSKEANE / 19/05/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 19/05/2011

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'DONNELL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS O'DONNELL / 14/05/2010

View Document

30/07/1030 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

17/12/0917 December 2009 SECRETARY APPOINTED MR CHRISTOPHER HANLON

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY FORMATIONS.CO.UK

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HANLON / 14/05/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM MURRAY HOUSE 17 MURRAY STREET PAISLEY RENFREWSHIRE PA3 1QG

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/10/0718 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 PARTIC OF MORT/CHARGE *****

View Document

10/06/0510 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

26/03/0526 March 2005 PARTIC OF MORT/CHARGE *****

View Document

16/03/0516 March 2005 PARTIC OF MORT/CHARGE *****

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/09/035 September 2003 NC INC ALREADY ADJUSTED 26/08/03

View Document

05/09/035 September 2003 £ NC 100/300000 26/08

View Document

28/05/0328 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

14/05/0114 May 2001 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