ALBERT SQUARE PROPERTIES (DUNDEE) LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Satisfaction of charge SC2244280005 in full |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Registration of charge SC2244280006, created on 2024-12-18 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/05/2431 May 2024 | Satisfaction of charge SC2244280004 in full |
20/05/2420 May 2024 | Satisfaction of charge SC2244280003 in full |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
07/01/207 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
05/10/185 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2244280005 |
19/09/1819 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC2244280004 |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2244280003 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR APPOINTED GRAEME JAMES DOUGLAS SMITH |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/104 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
10/01/1010 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID SMITH / 20/10/2009 |
20/10/0920 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
20/10/0920 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / AVRIL MACK SMITH / 20/10/2009 |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/12/081 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/11/0713 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/11/0628 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/11/0628 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/11/0628 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
26/10/0426 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
14/12/0314 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
25/10/0325 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/11/0213 November 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | PARTIC OF MORT/CHARGE ***** |
31/01/0231 January 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/01/024 January 2002 | PARTIC OF MORT/CHARGE ***** |
16/11/0116 November 2001 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02 |
24/10/0124 October 2001 | SECRETARY RESIGNED |
24/10/0124 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | DIRECTOR RESIGNED |
19/10/0119 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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