Advanced company searchLink opens in new window

IRVINE PROPERTY INVESTMENT SERVICES LIMITED

Company number SC592549

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
10 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
17 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
02 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
03 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
05 Apr 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
05 May 2020 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to Morven Ormiston Terrace Melrose TD6 9SW on 5 May 2020
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
06 Mar 2019 MR01 Registration of charge SC5925490001, created on 5 March 2019
20 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 100.00
20 Feb 2019 SH08 Change of share class name or designation
20 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2018 AP01 Appointment of Mrs Claire Nicola Irvine as a director on 24 May 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
13 Apr 2018 TM01 Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 28 March 2018
13 Apr 2018 TM02 Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 28 March 2018
13 Apr 2018 TM01 Termination of appointment of David Michael Kirchin as a director on 28 March 2018
13 Apr 2018 TM01 Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 28 March 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
10 Apr 2018 PSC01 Notification of Robert David Irvine as a person with significant control on 28 March 2018