STANDARD PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER MACCONNELL ORR / 04/07/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACDONALD ORR LIMITED

View Document

30/03/1830 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/03/2018

View Document

30/03/1830 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANK OF SCOTLAND EDINBURGH NOMINEES LIMITED

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

06/05/146 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

14/05/1314 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/05/1217 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 31/03/2012

View Document

17/05/1217 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

27/02/1227 February 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 31/03/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

26/01/1126 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 31/03/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

16/06/1016 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / QUEENSFERRY SECRETARIES LIMITED / 31/03/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

21/04/0521 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 8 ST ANDREW SQUARE EDINBURGH EH2 2PP

View Document

26/11/0226 November 2002 SECRETARY RESIGNED

View Document

26/11/0226 November 2002 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0226 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0022 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/08/983 August 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/08/983 August 1998 REREGISTRATION PLC-PRI 20/07/98

View Document

03/08/983 August 1998 ALTER MEM AND ARTS 20/07/98

View Document

03/08/983 August 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

30/11/9730 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

31/05/9731 May 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 COMPANY NAME CHANGED CALEDONIAN BANK PLC CERTIFICATE ISSUED ON 18/12/96

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/11/9613 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 REDEMPTION OF SHARES 17/07/96

View Document

17/07/9617 July 1996 PARTIC OF MORT/CHARGE *****

View Document

29/05/9629 May 1996 DIRECTOR RESIGNED

View Document

26/04/9626 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/05/955 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/05/943 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

03/05/943 May 1994

View Document

12/04/9412 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9431 January 1994 PARTIC OF MORT/CHARGE *****

View Document

31/01/9431 January 1994

View Document

12/01/9412 January 1994 £ NC 6000000/6600000 17/12/93

View Document

12/01/9412 January 1994 ADOPT MEM AND ARTS 17/12/93

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9328 September 1993 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED

View Document

28/09/9328 September 1993

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/05/934 May 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS

View Document

02/04/922 April 1992

View Document

07/10/917 October 1991

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991

View Document

07/06/907 June 1990

View Document

07/06/907 June 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/904 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/90

View Document

04/04/904 April 1990 COMPANY NAME CHANGED STANDARD PROPERTY INVESTMENT P.L .C. CERTIFICATE ISSUED ON 05/04/90

View Document

04/04/904 April 1990 Certificate of change of name

View Document

24/01/9024 January 1990 CAP OF RESERVES 22/12/89

View Document

24/01/9024 January 1990

View Document

24/01/9024 January 1990 Resolutions

View Document

24/01/9024 January 1990

View Document

12/01/9012 January 1990

View Document

18/12/8918 December 1989 Resolutions

View Document

18/12/8918 December 1989 NC INC ALREADY ADJUSTED 12/12/89

View Document

18/12/8918 December 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/89

View Document

18/12/8918 December 1989

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989

View Document

07/04/897 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/06/8815 June 1988

View Document

15/06/8815 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/888 June 1988

View Document

08/06/888 June 1988 NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8818 January 1988 G123 TO INC.CAP.TO £3000000

View Document

18/01/8818 January 1988 Resolutions

View Document

18/01/8818 January 1988 88(3) 336000 @ £5.ORD.

View Document

18/01/8818 January 1988 Miscellaneous

View Document

18/01/8818 January 1988 88(2) 336000 @ £5 ORD. 311287

View Document

18/01/8818 January 1988 TO INC.CAP.TO £3000000 311287

View Document

18/01/8818 January 1988 ALTER MEM AND ARTS 311287

View Document

20/07/8720 July 1987 NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

10/07/8710 July 1987

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

10/04/8710 April 1987 NEW DIRECTOR APPOINTED

View Document

10/04/8710 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8710 April 1987

View Document

06/05/866 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 15/04/86; FULL LIST OF MEMBERS

View Document

07/09/717 September 1871 CERTIFICATE OF INCORPORATION

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