Advanced company searchLink opens in new window

SPIRES PROPERTIES LIMITED

Company number SC564361

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Sep 2023 TM02 Termination of appointment of Steve Fairless as a secretary on 1 July 2023
01 Jun 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
21 Feb 2023 AD01 Registered office address changed from 60 Dee Street Aberdeen AB11 6DS Scotland to ''Greenwhins'' Craigton Road Cults Aberdeen AB15 9QJ on 21 February 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Nov 2021 MR01 Registration of charge SC5643610005, created on 22 November 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
06 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
19 Feb 2021 MR04 Satisfaction of charge SC5643610001 in full
19 Feb 2021 MR04 Satisfaction of charge SC5643610002 in full
19 Feb 2021 MR04 Satisfaction of charge SC5643610003 in full
19 Feb 2021 MR04 Satisfaction of charge SC5643610004 in full
05 Jan 2021 AA Micro company accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
24 Dec 2019 MR01 Registration of charge SC5643610004, created on 16 December 2019
10 Dec 2019 MR01 Registration of charge SC5643610003, created on 6 December 2019
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Jun 2019 MR01 Registration of charge SC5643610002, created on 14 June 2019
12 Jun 2019 MR01 Registration of charge SC5643610001, created on 11 June 2019
01 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Alan Wallace as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Mrs Linda May Wallace as a director on 1 April 2019
10 Apr 2019 TM01 Termination of appointment of Ivor Mcintosh Finnie as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Mrs Frances Margaret Finnie as a director on 1 April 2019