Advanced company searchLink opens in new window

SALTIRE BUSINESS PARKS LTD

Company number SC443166

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)
21 Dec 2018 MR04 Satisfaction of charge SC4431660002 in full
30 Nov 2018 AP01 Appointment of Mr James Gordon Adam as a director on 19 November 2018
30 Nov 2018 AP01 Appointment of Mr Harris Donald James Grant as a director on 19 November 2018
30 Nov 2018 AP01 Appointment of Mr Alan Henry Esson as a director on 19 November 2018
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Nov 2018 MR01 Registration of charge SC4431660003, created on 26 October 2018
26 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
26 Mar 2018 PSC01 Notification of James Adam as a person with significant control on 1 June 2017
26 Mar 2018 PSC01 Notification of Alexander Adam as a person with significant control on 1 June 2017
26 Mar 2018 PSC07 Cessation of Springfield Properties Plc as a person with significant control on 1 June 2017
08 Feb 2018 MR01 Registration of charge SC4431660002, created on 5 February 2018
08 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-07
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Oct 2017 MR01 Registration of charge SC4431660001, created on 22 September 2017
07 Sep 2017 TM01 Termination of appointment of Innes Smith as a director on 7 September 2017
20 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
08 Nov 2016 AP03 Appointment of Miss Lynne Victoria Hadden as a secretary on 1 November 2016
08 Nov 2016 TM02 Termination of appointment of Lisa Macpherson as a secretary on 1 November 2016
17 May 2016 AA Accounts for a dormant company made up to 28 February 2016
26 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
23 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
24 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
15 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted