Advanced company searchLink opens in new window

MIDAS PROPERTIES (SCOTLAND) LIMITED

Company number SC484095

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)
09 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2023
25 Aug 2023 PSC07 Cessation of James William Rafferty as a person with significant control on 12 August 2022
25 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
25 Aug 2023 AD01 Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to 3 Stable Road Shotts ML7 5BH on 25 August 2023
30 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
13 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
10 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
08 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Jun 2016 AP01 Appointment of Ashleigh Hardie as a director on 20 May 2016
24 Jun 2016 AP01 Appointment of James William Rafferty as a director on 20 May 2016
24 Jun 2016 SH02 Sub-division of shares on 20 May 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division approved 20/05/2016
24 Jun 2016 TM01 Termination of appointment of Robert Walter Stewart as a director on 20 May 2016
13 Jun 2016 AD01 Registered office address changed from Unit 1 Brownsburn Industrial Estate Ninian Road Airdrie ML6 9SE to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 13 June 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015