WEST OF SCOTLAND PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

06/01/226 January 2022 Satisfaction of charge 5 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 SECOND FILING OF AP01 FOR MR JOHN ALEXANDER CAMPBELL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JOHN ALEXANDER CAMPBELL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/03/1812 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/01/2017

View Document

07/04/177 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/11/15

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. JAMES STUART CAMPBELL / 10/11/2012

View Document

06/12/136 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES NEWBURY CAMPBELL / 10/11/2012

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/11/1226 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES STUART CAMPBELL / 10/11/2010

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEWBURY CAMPBELL / 10/11/2010

View Document

29/11/1129 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/11/1015 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 DEC MORT/CHARGE *****

View Document

03/12/073 December 2007 DEC MORT/CHARGE *****

View Document

03/12/073 December 2007 DEC MORT/CHARGE *****

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/12/0622 December 2006 PARTIC OF MORT/CHARGE *****

View Document

13/12/0613 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document

10/07/0610 July 2006 DEC MORT/CHARGE *****

View Document

20/06/0620 June 2006 PARTIC OF MORT/CHARGE *****

View Document

24/05/0624 May 2006 PARTIC OF MORT/CHARGE *****

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 PARTIC OF MORT/CHARGE *****

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACC. REF. DATE EXTENDED FROM 30/10/01 TO 31/10/01

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/00

View Document

04/04/014 April 2001 PARTIC OF MORT/CHARGE *****

View Document

01/12/001 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/10/99

View Document

09/02/999 February 1999 PARTIC OF MORT/CHARGE *****

View Document

22/01/9922 January 1999 PARTIC OF MORT/CHARGE *****

View Document

09/11/989 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

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