SOURCE PROPERTY (SCOTLAND) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
22/01/2522 January 2025 | Confirmation statement made on 2024-03-31 with no updates |
15/01/2515 January 2025 | Change of details for Mr Kris Brown as a person with significant control on 2025-01-15 |
13/01/2513 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Confirmation statement made on 2024-02-12 with no updates |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-12 with updates |
30/06/2130 June 2021 | Appointment of Mr Kris Brown as a director on 2021-06-30 |
30/06/2130 June 2021 | Cessation of David Robert Scott as a person with significant control on 2021-06-30 |
30/06/2130 June 2021 | Termination of appointment of David Robert Scott as a director on 2021-06-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KRIS BROWN |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | VARYING SHARE RIGHTS AND NAMES |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR KRIS BROWN / 12/07/2017 |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRIS BROWN / 12/07/2017 |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KRIS BROWN / 01/02/2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/03/137 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
30/03/1130 March 2011 | CURREXT FROM 28/02/2011 TO 31/05/2011 |
14/02/1114 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 4 DUMBARTON ROAD CLYDEBANK GLASGOW G81 1TU SCOTLAND |
01/03/101 March 2010 | DIRECTOR APPOINTED DAVID ROBERT SCOTT |
01/03/101 March 2010 | DIRECTOR APPOINTED KRIS BROWN |
01/03/101 March 2010 | 12/02/10 STATEMENT OF CAPITAL GBP 100 |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
12/02/1012 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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