Advanced company searchLink opens in new window

CHRITON PROPERTY DESIGN (SCOTLAND) LTD.

Company number SC620500

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)
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
  • GBP 100