Advanced company searchLink opens in new window

SAFEWAY PROPERTY MANAGEMENT LTD

Company number SC501926

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)
24 Nov 2023 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 30 June 2020
04 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 30 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
02 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
10 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Jun 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
19 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 12
05 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
22 May 2015 AP01 Appointment of Mr David Grieve as a director on 30 March 2015
30 Mar 2015 TM02 Termination of appointment of Cosec Limited as a secretary on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of Cosec Limited as a director on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 42 Edzell Drive Newton Mearns Glasgow G77 5QY on 30 March 2015
30 Mar 2015 NEWINC Incorporation