Advanced company searchLink opens in new window

TAYSIDE SOLICITORS PROPERTY CENTRE LIMITED

Company number SC279746

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)
12 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
11 Dec 2023 AP01 Appointment of Mr Peter Gordon Ryder as a director on 1 November 2023
11 Dec 2023 AP01 Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 April 2023
06 Dec 2023 TM01 Termination of appointment of Hugh Derek Mckay as a director on 19 September 2023
06 Dec 2023 TM01 Termination of appointment of Kenneth William Thomson as a director on 19 September 2023
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr Christopher John Todd as a director on 18 October 2022
28 Feb 2023 AP01 Appointment of Mr Barry George Dewar as a director on 21 June 2022
28 Feb 2023 TM01 Termination of appointment of Alan John Baillie as a director on 31 October 2022
13 Jun 2022 AA Accounts for a small company made up to 30 June 2021
16 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
02 Nov 2021 TM01 Termination of appointment of Alistair Graham Napier as a director on 31 October 2021
01 Jul 2021 AA Accounts for a small company made up to 30 June 2020
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
23 Feb 2021 PSC05 Change of details for Tspc Holdings Limited as a person with significant control on 12 February 2020
06 Apr 2020 AA Accounts for a small company made up to 30 June 2019
02 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
02 Mar 2020 AP01 Appointment of Mr Alistair Graham Napier as a director on 1 March 2019
02 Mar 2020 AP01 Appointment of Mr Brian Marnoch as a director on 1 March 2019
28 Feb 2020 TM01 Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 12 July 2019
12 Feb 2020 AD01 Registered office address changed from 9 Whitehall Crescent Dundee DD1 4AR to 11 Whitehall Crescent Dundee DD1 4AR on 12 February 2020
25 Mar 2019 AA Accounts for a small company made up to 30 June 2018
25 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates