Advanced company searchLink opens in new window

CCNA PROPERTIES LIMITED

Company number SC524882

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)
26 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
21 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
03 May 2022 AA01 Current accounting period extended from 31 January 2022 to 31 May 2022
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
25 Jun 2020 AD01 Registered office address changed from 85 High Street Arbroath Angus DD11 1AN United Kingdom to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 25 June 2020
18 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
06 Sep 2019 MR01 Registration of charge SC5248820002, created on 3 September 2019
06 Sep 2019 MR01 Registration of charge SC5248820003, created on 3 September 2019
06 Sep 2019 MR01 Registration of charge SC5248820004, created on 3 September 2019
05 Sep 2019 MR01 Registration of charge SC5248820001, created on 30 August 2019
21 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with updates
13 Dec 2018 AD01 Registered office address changed from 9 Dudhope Terrace Dundee Tayside DD3 6HG United Kingdom to 85 High Street Arbroath Angus DD11 1AN on 13 December 2018
30 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
03 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 May 2017 AD01 Registered office address changed from C/O Dmb Accounting Milngavie Enterprise Centre Ellangowan Court Milngavie Glasgow G62 8PH Scotland to 9 Dudhope Terrace Dundee Tayside DD3 6HG on 22 May 2017
02 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
27 May 2016 TM01 Termination of appointment of Neil Stephen Anglim as a director on 22 January 2016
27 May 2016 TM01 Termination of appointment of Robert Anderson as a director on 22 January 2016