Advanced company searchLink opens in new window

EST PROPERTIES LIMITED

Company number SC297833

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)
26 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 30 September 2023
21 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
06 Feb 2023 AA Micro company accounts made up to 30 September 2022
18 Jul 2022 PSC04 Change of details for Mr Kenneth Charles Mckenzie as a person with significant control on 8 July 2022
18 Jul 2022 CH01 Director's details changed for Mr Kenneth Charles Mckenzie on 8 July 2022
23 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 30 September 2021
23 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 September 2020
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
17 Mar 2020 CH01 Director's details changed for Mr Kenneth Charles Mckenzie on 16 March 2020
17 Mar 2020 PSC04 Change of details for Mr Kenneth Charles Mckenzie as a person with significant control on 16 March 2020
06 Dec 2019 AA Micro company accounts made up to 30 September 2019
20 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 30 September 2018
09 Nov 2018 AD01 Registered office address changed from Unit 4, Moorfield Industrial Estate, Kilmarnock Ayrshire KA2 0DP to 37 Portland Road Kilmarnock KA1 2DJ on 9 November 2018
29 Oct 2018 TM02 Termination of appointment of Louise Yvette Mckenzie as a secretary on 29 October 2018
04 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 September 2017
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
11 Dec 2017 AP03 Appointment of Mrs Louise Yvette Mckenzie as a secretary on 7 December 2017
11 Dec 2017 TM02 Termination of appointment of Muriel Margaret Baxter as a secretary on 7 December 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates