MARGO EYRE PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Administrator's progress report

View Document

20/05/2520 May 2025 Notice of extension of period of Administration

View Document

31/01/2531 January 2025 Administrator's progress report

View Document

09/12/249 December 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from Cardrona House Cardrona Estate Innerleithen Peeblesshire EH44 6PS Scotland to C/O Frp Trading Limited Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 2024-11-22

View Document

02/09/242 September 2024 Approval of administrator’s proposals

View Document

14/08/2414 August 2024 Notice of Administrator's proposal

View Document

27/06/2427 June 2024 Appointment of an administrator

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/11/2121 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

14/05/2114 May 2021 28/02/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 DISS40 (DISS40(SOAD))

View Document

21/04/2121 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6214450002

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

09/04/219 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6214450001

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MS MARGO EYRE / 14/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM CARDRONA HOUSE CARDRONA HOUSE CARDRONA ESTATE INNERLEITHEN PEEBLESSHIRE EH44 6PS UNITED KINGDOM

View Document

15/07/2015 July 2020 Registered office address changed from , Cardrona House Cardrona House, Cardrona Estate, Innerleithen, Peeblesshire, EH44 6PS, United Kingdom to Cardrona House Cardrona Estate Innerleithen Peeblesshire EH44 6PS on 2020-07-15

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGO EYRE / 27/06/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER ANNA MARGUERITE READHEAD EYRE / 27/06/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

16/03/1916 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6214450002

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6214450001

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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