Advanced company searchLink opens in new window

29TWELVE LIMITED

Company number SC681289

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)
02 Feb 2024 PSC07 Cessation of Leah Aletea Bryce as a person with significant control on 29 January 2024
30 Jan 2024 PSC04 Change of details for Mrs Nicola Mcconnachie as a person with significant control on 29 January 2024
30 Jan 2024 TM01 Termination of appointment of Leah Aletea Bryce as a director on 29 January 2024
16 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Jan 2023 PSC01 Notification of Leah Aletea Bryce as a person with significant control on 1 January 2023
09 Jan 2023 PSC04 Change of details for Mrs Nicola Mcconnachie as a person with significant control on 1 January 2023
28 Dec 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
23 Dec 2022 AP01 Appointment of Ms Leah Aletea Bryce as a director on 1 October 2022
24 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
17 Aug 2022 CERTNM Company name changed navy blue luxury properties LIMITED\certificate issued on 17/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
11 Aug 2022 AD01 Registered office address changed from Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland to 21 Young Street Edinburgh EH2 4HU on 11 August 2022
11 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
18 Feb 2021 PSC04 Change of details for Mrs Nicola Mcconnachie as a person with significant control on 18 February 2021
18 Feb 2021 CH01 Director's details changed for Mrs Nicola Mcconnachie on 18 February 2021
18 Feb 2021 AD01 Registered office address changed from 40-14 Hardengreen Business Park Dalhousie Road Eskbank Dalkeith Midlothian EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 18 February 2021
18 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-18
  • GBP 10