1-2-1 PROPERTY LTD

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
C/O BLUE SQUARES
272 BATH STREET
GLASGOW
G2 4JR
SCOTLAND

View Document

04/06/144 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM
C/O 1 PROPERTY MANAGEMENT
25 STONELAW ROAD
RUTHERGLEN
GLASGOW
G73 3TW

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 SAIL ADDRESS CHANGED FROM:
C/O 121 POPERTY
40A HIGH STREET
GLASGOW
G1 1NL
SCOTLAND

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, SECRETARY NICK STEWART

View Document

16/03/1316 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEWART

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 40A HIGH STREET GLASGOW G1 1NL SCOTLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 DIRECTOR APPOINTED MR NICHOLAS STEWART

View Document

15/09/1215 September 2012 APPOINTMENT TERMINATED, DIRECTOR COURTNEY STEWART

View Document

15/09/1215 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 SAIL ADDRESS CHANGED FROM: C/O 121 POPERTY 441 DUKE STREET GLASGOW G31 1RY SCOTLAND

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/06/122 June 2012 REGISTERED OFFICE CHANGED ON 02/06/2012 FROM 272 BATH STREET GLASGOW G2 4JR UNITED KINGDOM

View Document

12/11/1112 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

04/10/104 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS COURTNEY STEWART / 31/08/2010

View Document

02/10/102 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NICK STEWART / 31/08/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY LANG / 31/08/2010

View Document

02/10/102 October 2010 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information