S & S PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Change of details for Mr Stephen Kerr as a person with significant control on 2021-06-30

View Document

01/07/211 July 2021 Registered office address changed from Redgate Farm Sorn Mauchline Ayrshire KA5 6HL United Kingdom to 11C Gatehead Road Crosshouse Kilmarnock Ayrshire KA2 0HN on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mrs Jacqueline Campbell Kerr on 2021-06-30

View Document

01/07/211 July 2021 Director's details changed for Mr Stephen Kerr on 2021-06-30

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 CESSATION OF HUGH STEWART MCINTYRE AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH MCINTYRE

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCINTYRE

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/11/1923 November 2019 DIRECTOR APPOINTED MRS REBECCA JULIE MCINTYRE

View Document

23/11/1923 November 2019 DIRECTOR APPOINTED MRS JACQUELINE CAMPBELL KERR

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

05/09/175 September 2017 CESSATION OF JACQUELINE CAMPBELL KERR AS A PSC

View Document

05/09/175 September 2017 CESSATION OF REBECCA JULIE MCINTYRE AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information