STRUAN BAPTIE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Struan Stewart Robertson Baptie as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Struan Stewart Robertson Baptie on 2025-07-23

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

14/02/2514 February 2025 Second filing of Confirmation Statement dated 2017-04-06

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/07/2313 July 2023 Registered office address changed from 78-84 Bell Street Dundee Scotland Angus DD1 1HN to 1a Victoria Road Dundee DD1 1EL on 2023-07-13

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/04/2311 April 2023 Change of details for Mr Struan Stewart Robertson Baptie as a person with significant control on 2023-04-11

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/04/1718 April 2017 Confirmation statement made on 2017-04-06 with updates

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/08/154 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR BAPTIE / 21/03/2013

View Document

01/05/131 May 2013 COMPANY NAME CHANGED A&S PROPERTIES (DUNDEE) LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

01/05/131 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/12/121 December 2012 PREVSHO FROM 30/04/2012 TO 29/02/2012

View Document

01/12/121 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/05/122 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR BAPTIE / 30/04/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 78-84 BELL STREET DUNDEE ANGUS DD1 1RQ SCOTLAND

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR ALISTAIR BAPTIE

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY AILEEN BAPTIE

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STRUAN STEWART ROBERTSON BAPTIE / 18/04/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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