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)
02 Feb 2004 288b Director resigned
06 Nov 2003 AA Group of companies' accounts made up to 31 May 2003
17 Apr 2003 288b Director resigned
12 Mar 2003 363s Annual return made up to 21/02/03
30 Jan 2003 MEM/ARTS Memorandum and Articles of Association
30 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2002 288c Director's particulars changed
01 Nov 2002 288a New director appointed
01 Nov 2002 288a New director appointed
01 Nov 2002 288a New director appointed
18 Oct 2002 AA Group of companies' accounts made up to 31 May 2002
18 Mar 2002 AA Group of companies' accounts made up to 31 May 2001
26 Feb 2002 363s Annual return made up to 21/02/02
19 Feb 2002 288b Director resigned
31 May 2001 419a(Scot) Dec mort/charge *
23 May 2001 363s Annual return made up to 21/02/01
22 May 2001 419a(Scot) Dec mort/charge *
22 Feb 2001 AA Full group accounts made up to 31 May 2000
09 Feb 2001 288b Director resigned
23 Mar 2000 AA Full group accounts made up to 31 May 1999
01 Mar 2000 363s Annual return made up to 21/02/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 Mar 1999 363s Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
17 Mar 1999 288b Director resigned
04 Mar 1999 AA Full accounts made up to 31 May 1998
03 Mar 1998 AA Full accounts made up to 31 May 1997