Advanced company searchLink opens in new window

FERRY BEACH PROPERTIES LIMITED

Company number SC401275

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 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2024 PSC01 Notification of Michael John Macilroy as a person with significant control on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Daniella Bruce as a director on 29 February 2024
05 Mar 2024 PSC07 Cessation of Daniella Bruce as a person with significant control on 29 February 2024
05 Mar 2024 AP01 Appointment of Mr Michael John Macilroy as a director on 1 March 2024
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Mar 2023 AD01 Registered office address changed from 3 Margaret Crescent 3 Margaret Crescent West Ferry Broughty Ferry, Dundee Angus DD5 1nd Scotland to 3 Margaret Crescent Broughty Ferry Dundee DD5 1nd on 21 March 2023
02 Nov 2022 AP01 Appointment of Miss Daniella Bruce as a director on 1 November 2022
01 Nov 2022 PSC01 Notification of Daniella Bruce as a person with significant control on 1 November 2022
01 Nov 2022 PSC07 Cessation of Martha Bruce as a person with significant control on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Martha Bruce as a director on 1 November 2022
24 Oct 2022 AD01 Registered office address changed from 3 Margaret Crescent 3 Margaret Crescent Broughty Ferry Dundee Tay Side DD5 1nd Scotland to 3 Margaret Crescent 3 Margaret Crescent West Ferry Broughty Ferry, Dundee Angus DD5 1nd on 24 October 2022
03 Oct 2022 AD01 Registered office address changed from PO Box 65 10 Dock Street Dundee Tay Side DD1 4BT Scotland to 3 Margaret Crescent 3 Margaret Crescent Broughty Ferry Dundee Tay Side DD5 1nd on 3 October 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 AD01 Registered office address changed from 10 Dock Street Dundee DD1 4BT Scotland to PO Box 65 10 Dock Street Dundee Tay Side DD1 4BT on 1 July 2021
29 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 AD01 Registered office address changed from 3 Margaret Crescent Broughty Ferry Dundee DD5 1nd Scotland to 10 Dock Street Dundee DD1 4BT on 29 June 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
07 Feb 2020 AA Unaudited abridged accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
26 Oct 2018 CH01 Director's details changed for Mrs Martha Bruce on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from 3 Margaret Crescent Broughty Ferry Margaret Crescent Broughty Ferry Dundee DD5 1nd Scotland to 3 Margaret Crescent Broughty Ferry Dundee DD5 1nd on 26 October 2018