STRUAN BAPTIE PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Change of details for Mr Struan Stewart Robertson Baptie as a person with significant control on 2025-07-23 |
23/07/2523 July 2025 New | Director's details changed for Mr Struan Stewart Robertson Baptie on 2025-07-23 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
14/02/2514 February 2025 | Second filing of Confirmation Statement dated 2017-04-06 |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/11/2314 November 2023 | Micro company accounts made up to 2023-02-28 |
13/07/2313 July 2023 | Registered office address changed from 78-84 Bell Street Dundee Scotland Angus DD1 1HN to 1a Victoria Road Dundee DD1 1EL on 2023-07-13 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
11/04/2311 April 2023 | Change of details for Mr Struan Stewart Robertson Baptie as a person with significant control on 2023-04-11 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/09/1920 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/04/1718 April 2017 | Confirmation statement made on 2017-04-06 with updates |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
30/03/1730 March 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/04/1611 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/04/1514 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/04/1414 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/05/131 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR BAPTIE / 21/03/2013 |
01/05/131 May 2013 | COMPANY NAME CHANGED A&S PROPERTIES (DUNDEE) LIMITED CERTIFICATE ISSUED ON 01/05/13 |
01/05/131 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/12/121 December 2012 | PREVSHO FROM 30/04/2012 TO 29/02/2012 |
01/12/121 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/05/122 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
01/05/121 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR BAPTIE / 30/04/2012 |
01/05/121 May 2012 | REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 78-84 BELL STREET DUNDEE ANGUS DD1 1RQ SCOTLAND |
01/05/121 May 2012 | SECRETARY APPOINTED MR ALISTAIR BAPTIE |
01/05/121 May 2012 | APPOINTMENT TERMINATED, SECRETARY AILEEN BAPTIE |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STRUAN STEWART ROBERTSON BAPTIE / 18/04/2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
06/04/116 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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