Advanced company searchLink opens in new window

FIRTH OF CLYDE PROPERTIES LTD

Company number SC525322

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 CS01 Confirmation statement made on 26 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
24 Mar 2021 PSC07 Cessation of Grant John Alexander Mcarthur as a person with significant control on 17 March 2021
24 Mar 2021 PSC01 Notification of Archibald Norman Mcarthur as a person with significant control on 17 March 2021
24 Mar 2021 TM01 Termination of appointment of Grant John Alexander Mcarthur as a director on 17 March 2021
24 Mar 2021 AP01 Appointment of Mr Archibald Norman Mcarthur as a director on 17 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
28 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
03 Feb 2017 CH01 Director's details changed for Mr Grant John Alexander Mcarthur on 5 April 2016
05 Feb 2016 AP01 Appointment of Mr Grant John Alexander Mcarthur as a director on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 27 January 2016
27 Jan 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 27 January 2016
27 Jan 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 27 January 2016
27 Jan 2016 TM01 Termination of appointment of Cosec Limited as a director on 27 January 2016