FALS PROPERTY LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2023-12-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANGUS MCFARLANE MCLEOD GROSSART / 05/08/2013

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/08/137 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANGUS MCFARLANE MCLEOD GROSSART / 14/09/2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR ANGUS MCFARLANE MCLEOD GROSSART / 14/09/2011

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

20/10/1120 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 650000

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED SIOBHAN MARIE NAIRN

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED FLURE MARY KERR GROSSART

View Document

14/10/1114 October 2011 ADOPT ARTICLES 05/10/2011

View Document

27/09/1127 September 2011 SECRETARY APPOINTED ROGER THOMAS BROWN

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED DOCTOR ALASDAIR GORDON MACKENZIE NAIRN

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED SIR ANGUS MCFARLANE MCLEOD GROSSART

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE UNITED KINGDOM

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CONNELL

View Document

24/08/1124 August 2011 COMPANY NAME CHANGED TC MELVILLE LIMITED CERTIFICATE ISSUED ON 24/08/11

View Document

24/08/1124 August 2011 CHANGE OF NAME 24/08/2011

View Document

04/08/114 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information