LIDDLE PROPERTIES LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

10/07/2410 July 2024 Resolutions

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Notification of Duncan George Alexander as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Cessation of Red Brick Creative Ltd as a person with significant control on 2023-10-01

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-04 with updates

View Document

05/06/235 June 2023 Registered office address changed from 27 Cortachy Crescent Broughty Ferry Dundee DD5 3BF Scotland to 8 Errol Road Invergowrie Dundee DD2 5AD on 2023-06-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/03/233 March 2023 Notification of Red Brick Creative Ltd as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Cessation of Gordon Liddle as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Cessation of Rosalind Liddle as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Appointment of Mr Duncan George Alexander as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Gordon Liddle as a director on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Rosalind Liddle as a secretary on 2023-02-28

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/10/2130 October 2021 Registered office address changed from 12 Wyvis Avenue Broughty Ferry Dundee DD5 3st Scotland to 27 Cortachy Crescent Broughty Ferry Dundee DD5 3BF on 2021-10-30

View Document

30/10/2130 October 2021 Secretary's details changed for Rosalind Liddle on 2021-08-25

View Document

30/10/2130 October 2021 Director's details changed for Mr Gordon Liddle on 2021-08-25

View Document

30/10/2130 October 2021 Change of details for Mrs Rosalind Liddle as a person with significant control on 2021-08-25

View Document

30/10/2130 October 2021 Change of details for Mr Gordon Liddle as a person with significant control on 2021-08-25

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/05/1630 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2472540001

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE ANGUS DD1 1HW

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON LIDDLE / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 20 REFORM STREET DUNDEE DD1 1RQ

View Document

26/04/0626 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 SHARES AGREEMENT OTC

View Document

04/04/034 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/034 April 2003 SECRETARY 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