Advanced company searchLink opens in new window

COURTNEY PROPERTIES AND DEVELOPMENTS LTD.

Company number SC313885

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)
10 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 DS01 Application to strike the company off the register
28 Dec 2021 AD01 Registered office address changed from 2G Victoria Park Ayr KA7 2TR Scotland to 5 Miller Road Ayr KA7 2AX on 28 December 2021
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Dec 2018 AD01 Registered office address changed from 82 Green Street Lane Ayr KA8 8BE to 2G Victoria Park Ayr KA7 2TR on 2 December 2018
02 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
30 Mar 2016 CH01 Director's details changed for David William Courtney on 1 March 2016
30 Mar 2016 CH03 Secretary's details changed for David William Courtney on 1 March 2016
29 Mar 2016 TM01 Termination of appointment of Gillian Courtney as a director on 29 January 2016
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 Jan 2015 AD01 Registered office address changed from C/O C/O Adam & Co 151 High Street Irvine Ayrshire KA12 8AD to 82 Green Street Lane Ayr KA8 8BE on 16 January 2015