TOBERMORY PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

01/04/251 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Termination of appointment of Robert Norman Macleod as a director on 2025-03-31

View Document

31/03/2531 March 2025 Cessation of Robert Norman Macleod as a person with significant control on 2025-03-31

View Document

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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

24/04/2424 April 2024 Satisfaction of charge SC4819190001 in full

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

15/05/2315 May 2023 Change of details for Mr Robert Norman Macleod as a person with significant control on 2023-01-01

View Document

15/05/2315 May 2023 Change of details for Nicola Simone Cannon as a person with significant control on 2023-01-01

View Document

05/12/225 December 2022 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

11/05/2211 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

05/01/215 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, 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 C/O CANNONS LAW PRACTICE LLP 11 SOMERSET PLACE GLASGOW G3 7JT

View Document

16/01/1916 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ROBERT NORMAN MACLEOD

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT NORMAN MACLEOD

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/04/168 April 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR ALASDAIR JAMES MACLEOD

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACLEOD

View Document

25/11/1525 November 2015 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1524 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4819190001

View Document

10/07/1410 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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