Advanced company searchLink opens in new window

A & S PROPERTIES (SCOTLAND) LIMITED

Company number SC349159

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 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
23 May 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Mar 2011 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Sheida Ali on 31 January 2010
06 Oct 2010 CH01 Director's details changed for Akbar Ali on 31 January 2010
24 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
15 Oct 2009 AD01 Registered office address changed from 10 Willow View Fauldhouse West Lothian EH47 9HW on 15 October 2009
15 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
18 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 4
01 Jul 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
28 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
27 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
26 Sep 2008 NEWINC Incorporation