TOBERMORY PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
01/04/251 April 2025 | Certificate of change of name |
31/03/2531 March 2025 | Termination of appointment of Robert Norman Macleod as a director on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Robert Norman Macleod as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Registered office address changed from 158 Hyndland Road Glasgow G12 9HZ to 170 Hyndland Road Glasgow G12 9HZ on 2025-03-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-06-30 |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-06-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
03/06/243 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
24/04/2424 April 2024 | Satisfaction of charge SC4819190001 in full |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
15/05/2315 May 2023 | Change of details for Mr Robert Norman Macleod as a person with significant control on 2023-01-01 |
15/05/2315 May 2023 | Change of details for Nicola Simone Cannon as a person with significant control on 2023-01-01 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/11/1919 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, 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 C/O CANNONS LAW PRACTICE LLP 11 SOMERSET PLACE GLASGOW G3 7JT |
16/01/1916 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR ROBERT NORMAN MACLEOD |
14/01/1914 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NORMAN MACLEOD |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/04/168 April 2016 | PREVSHO FROM 31/07/2015 TO 30/06/2015 |
31/03/1631 March 2016 | DIRECTOR APPOINTED MR ALASDAIR JAMES MACLEOD |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD |
25/11/1525 November 2015 | 01/08/15 STATEMENT OF CAPITAL GBP 100 |
24/08/1524 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC4819190001 |
10/07/1410 July 2014 | 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