Advanced company searchLink opens in new window

QUEENSBERRY PROPERTIES LIMITED

Company number SC296464

Filter by category

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 Apr 2019 MR04 Satisfaction of charge 6 in full
02 Apr 2019 MR04 Satisfaction of charge 4 in full
18 Feb 2019 AP03 Appointment of Mrs Paula Dimond as a secretary on 13 February 2019
18 Feb 2019 TM02 Termination of appointment of William Stuart Murray as a secretary on 13 February 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
18 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
23 Jun 2018 CH01 Director's details changed for Mr David Howard Peck on 9 June 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
19 Jan 2018 AD02 Register inspection address has been changed from Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET Scotland to Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh Midlothian EH12 9EB
18 Jan 2018 AD03 Register(s) moved to registered inspection location Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
07 Sep 2017 AA Full accounts made up to 31 March 2017
23 Feb 2017 MR04 Satisfaction of charge 8 in full
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 March 2016
10 May 2016 MR04 Satisfaction of charge 5 in full
10 May 2016 MR04 Satisfaction of charge 10 in full
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
10 Dec 2015 MR04 Satisfaction of charge 1 in full
03 Sep 2015 AA Full accounts made up to 31 March 2015
07 Aug 2015 MR04 Satisfaction of charge 7 in full
09 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
13 Aug 2014 AD02 Register inspection address has been changed to Hart Builders (Edinburgh) Ltd Macmerry Industrial Estate Tranent East Lothian EH33 1ET
08 Aug 2014 MR01 Registration of charge SC2964640011, created on 22 July 2014
07 Jul 2014 AA Full accounts made up to 31 March 2014
09 Apr 2014 AP03 Appointment of Mr William Stuart Murray as a secretary