ALBERT SQUARE PROPERTIES (DUNDEE) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Satisfaction of charge SC2244280005 in full

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Registration of charge SC2244280006, created on 2024-12-18

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/05/2431 May 2024 Satisfaction of charge SC2244280004 in full

View Document

20/05/2420 May 2024 Satisfaction of charge SC2244280003 in full

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

07/01/207 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2244280005

View Document

19/09/1819 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2244280004

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2244280003

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED GRAEME JAMES DOUGLAS SMITH

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID SMITH / 20/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL MACK SMITH / 20/10/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 PARTIC OF MORT/CHARGE *****

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 PARTIC OF MORT/CHARGE *****

View Document

16/11/0116 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information