Advanced company searchLink opens in new window

PROGRESSIVE PROPERTIES LIMITED

Company number SC312344

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)
28 Apr 2015 BONA Bona Vacantia disclaimer
29 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2014 4.17(Scot) Notice of final meeting of creditors
23 Apr 2012 AD01 Registered office address changed from 104 Quarry Street Hamilton South Lanarkshire ML3 7AX on 23 April 2012
07 Apr 2010 AD01 Registered office address changed from 114 Cadzow Street Hamilton ML3 6HP on 7 April 2010
26 Feb 2010 CO4.2(Scot) Court order notice of winding up
26 Feb 2010 4.2(Scot) Notice of winding up order
19 Aug 2009 363a Return made up to 22/11/08; full list of members
10 Mar 2009 287 Registered office changed on 10/03/2009 from 9 rowan grove quarter hamilton ML3 7TT
05 Jan 2009 AA Total exemption small company accounts made up to 30 November 2007
05 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
18 Dec 2007 363a Return made up to 22/11/07; full list of members
11 Dec 2007 410(Scot) Partic of mort/charge *
01 Nov 2007 288a New secretary appointed
01 Nov 2007 288b Secretary resigned
23 Apr 2007 88(2)R Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100
09 Mar 2007 410(Scot) Partic of mort/charge *
08 Feb 2007 288a New director appointed
08 Feb 2007 288b Director resigned
08 Feb 2007 287 Registered office changed on 08/02/07 from: st. Stephen's house 279 bath street glasgow G2 4JL
06 Feb 2007 CERTNM Company name changed macnewco one hundred and ninety nine LIMITED\certificate issued on 06/02/07
22 Nov 2006 NEWINC Incorporation