Advanced company searchLink opens in new window

FRENCH STREET PROPERTIES LIMITED

Company number SC044676

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)
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
09 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
06 Feb 2018 TM01 Termination of appointment of Alexander Donald Burnett as a director on 31 January 2018
14 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Dec 2016 TM02 Termination of appointment of George Burns as a secretary on 30 November 2016
23 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
27 Jul 2016 TM01 Termination of appointment of Sean Cockburn as a director on 20 July 2016
17 Dec 2015 AP01 Appointment of Mr Sean Cockburn as a director on 16 December 2015
17 Dec 2015 AP01 Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
01 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2015 TM01 Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
16 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
20 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
11 Oct 2013 TM01 Termination of appointment of Graham Scott as a director
18 Mar 2013 TM01 Termination of appointment of Dawn Robertson as a director
09 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Apr 2012 AP03 Appointment of Mr George Burns as a secretary
24 Apr 2012 TM01 Termination of appointment of Roderick Wylie as a director
24 Apr 2012 TM02 Termination of appointment of Roderick Wylie as a secretary
16 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders