Advanced company searchLink opens in new window

FIRSTPORT PROPERTY SERVICES SCOTLAND LIMITED

Company number 03829468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
02 Feb 2015 CERTNM Company name changed peverel scotland LIMITED\certificate issued on 02/02/15
02 Feb 2015 CONNOT Change of name notice
20 Oct 2014 MR01 Registration of charge 038294680006, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
24 Sep 2014 AUD Auditor's resignation
23 Sep 2014 MISC Section 519
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
15 Aug 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 TM01 Termination of appointment of Mark Hoyland as a director
04 Apr 2014 AP01 Appointment of Mr Nigel Howell as a director
03 Feb 2014 AP03 Appointment of Mr Nigel James Hirst as a secretary
30 Jan 2014 TM02 Termination of appointment of Peverel Secretarial Limited as a secretary
20 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
27 Aug 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
21 Jun 2013 AP01 Appointment of Mr Mark Edward Hoyland as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
19 Dec 2012 TM01 Termination of appointment of Keith Edgar as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Catriona Wadlow as a director
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
11 Jun 2012 AP01 Appointment of Mrs Janet Entwistle as a director
09 May 2012 TM01 Termination of appointment of Andrew Davey as a director
02 May 2012 TM01 Termination of appointment of Lee Middleburgh as a director
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2