Advanced company searchLink opens in new window

EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED

Company number SC048530

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)
18 Mar 2009 363a Annual return made up to 21/02/09
04 Mar 2009 288b Appointment terminated director linda urquhart
04 Mar 2008 363a Annual return made up to 21/02/08
03 Mar 2008 288a Director appointed stewart lindsay wilson hunter
14 Nov 2007 AA Group of companies' accounts made up to 31 May 2007
01 Oct 2007 288b Director resigned
08 May 2007 287 Registered office changed on 08/05/07 from: 85 george street edinburgh EH2 3ES
08 May 2007 288c Director's particulars changed
16 Mar 2007 363a Annual return made up to 21/02/07
20 Dec 2006 AA Group of companies' accounts made up to 31 May 2006
22 Mar 2006 288a New director appointed
20 Mar 2006 363a Annual return made up to 21/02/06
13 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Alt mem 25/10/05
13 Mar 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2006 AA Group of companies' accounts made up to 31 May 2005
11 Oct 2005 288a New director appointed
30 Sep 2005 288b Director resigned
09 May 2005 288b Director resigned
09 Mar 2005 363s Annual return made up to 21/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
26 Nov 2004 AA Group of companies' accounts made up to 31 May 2004
22 Mar 2004 288b Secretary resigned
22 Mar 2004 288a New secretary appointed
22 Mar 2004 363s Annual return made up to 21/02/04
24 Feb 2004 288a New director appointed
16 Feb 2004 288a New director appointed