CHRITON PROPERTY DESIGN (SCOTLAND) LTD.
Company number SC620500
- Company Overview for CHRITON PROPERTY DESIGN (SCOTLAND) LTD. (SC620500)
- Filing history for CHRITON PROPERTY DESIGN (SCOTLAND) LTD. (SC620500)
- People for CHRITON PROPERTY DESIGN (SCOTLAND) LTD. (SC620500)
- More for CHRITON PROPERTY DESIGN (SCOTLAND) LTD. (SC620500)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
08 Feb 2023 | CH01 | Director's details changed for Mr Anthony Coetzee on 2 February 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
24 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2022 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
23 Mar 2022 | AD01 | Registered office address changed from Unit 30 Fleming House Fort Kinnaird Edinburgh EH15 3rd Scotland to Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL on 23 March 2022 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
12 Nov 2019 | CH01 | Director's details changed for Mr Anthony Coetzee on 1 November 2019 | |
12 Nov 2019 | CH01 | Director's details changed for Mr Christopher John Thomson on 1 November 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Christopher John Thomson as a person with significant control on 1 March 2019 | |
12 Nov 2019 | PSC04 | Change of details for Mr Anthony Coetzee as a person with significant control on 1 March 2019 | |
12 Nov 2019 | AD01 | Registered office address changed from 2 Marshall Place Perth PH2 8AH Scotland to Unit 30 Fleming House Fort Kinnaird Edinburgh EH15 3rd on 12 November 2019 | |
07 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-07
|