Advanced company searchLink opens in new window

SERBERT PROPERTIES LIMITED

Company number SC581451

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2024 AA Micro company accounts made up to 31 March 2023
08 Jan 2024 CS01 Confirmation statement made on 11 November 2023 with no updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2021 AD04 Register(s) moved to registered office address 13 Talla Street Edinburgh EH16 6FL
17 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Dec 2021 AD02 Register inspection address has been changed from Sugar Bond House 3rd Floor Bonnington Road Edinburgh EH6 5NP Scotland to 13 Talla Street Edinburgh EH16 6FL
23 Sep 2021 AD01 Registered office address changed from Sugar Bond House 3rd Floor Bonnington Road Edinburgh EH6 5NP United Kingdom to 13 Talla Street Edinburgh EH16 6FL on 23 September 2021
20 Sep 2021 AA Micro company accounts made up to 31 March 2021
03 Dec 2020 AD02 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Sugar Bond House 3rd Floor Bonnington Road Edinburgh EH6 5NP
03 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
07 Oct 2020 PSC04 Change of details for Mr Alberto Antonio Crolla as a person with significant control on 1 April 2020
07 Oct 2020 PSC01 Notification of Serena Celesta Crolla as a person with significant control on 1 April 2020
27 Aug 2020 AA Micro company accounts made up to 31 March 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 AA01 Current accounting period extended from 30 November 2018 to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with updates
12 Dec 2018 AD01 Registered office address changed from 88 Brunswick Street Edinburgh EH7 5HU United Kingdom to Sugar Bond House 3rd Floor Bonnington Road Edinburgh EH6 5NP on 12 December 2018
22 Nov 2017 AD03 Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE
22 Nov 2017 AD02 Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE