- Company Overview for HYSLOP MCBRIDE PROPERTIES LIMITED (SC023870)
- Filing history for HYSLOP MCBRIDE PROPERTIES LIMITED (SC023870)
- People for HYSLOP MCBRIDE PROPERTIES LIMITED (SC023870)
- More for HYSLOP MCBRIDE PROPERTIES LIMITED (SC023870)
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) |
---|---|---|---|
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with updates | |
08 Sep 2023 | TM01 | Termination of appointment of Robert Mcbride as a director on 1 November 2022 | |
08 Sep 2023 | PSC07 | Cessation of Robert Mcbride as a person with significant control on 1 November 2022 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
03 Feb 2022 | AP03 | Appointment of Mrs Linda Hyslop as a secretary on 10 January 2022 | |
03 Feb 2022 | TM02 | Termination of appointment of Margaret Ross Mcbride as a secretary on 10 January 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with no updates | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
16 Mar 2016 | AD01 | Registered office address changed from 33 East Donington Street Darvel Ayrshire KA17 0JN to 8 Morton Park Drive Darvel Ayrshire KA17 0FB on 16 March 2016 | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
02 Sep 2015 | CH01 | Director's details changed for Mr Andrew Mcbride Hyslop on 31 October 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |