- Company Overview for A C PROPERTIES (SCOTLAND) LLP (SO307146)
- Filing history for A C PROPERTIES (SCOTLAND) LLP (SO307146)
- People for A C PROPERTIES (SCOTLAND) LLP (SO307146)
- Charges for A C PROPERTIES (SCOTLAND) LLP (SO307146)
- More for A C PROPERTIES (SCOTLAND) LLP (SO307146)
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) |
---|---|---|---|
19 Mar 2024 | LLMR04 | Satisfaction of charge SO3071460002 in full | |
06 Mar 2024 | LLCS01 | Confirmation statement made on 18 February 2024 with no updates | |
23 Feb 2024 | LLPSC05 | Change of details for Reliant Developments (Scotland) Limited as a person with significant control on 7 October 2022 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
18 Jul 2023 | LLMR04 | Satisfaction of charge SO3071460004 in full | |
19 Apr 2023 | LLCS01 | Confirmation statement made on 18 February 2023 with no updates | |
19 Apr 2023 | LLPSC07 | Cessation of Enhanced Construction and Developments Limited as a person with significant control on 9 September 2022 | |
14 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Nov 2022 | LLAD01 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA United Kingdom to 3 Clairmont Gardens Glasgow G3 7LW on 28 November 2022 | |
07 Oct 2022 | LLAP02 | Appointment of Enterprise Properties (Scotland) Limited as a member on 7 October 2022 | |
07 Oct 2022 | LLTM01 | Termination of appointment of Enhanced Construction and Developments Limited as a member on 7 October 2022 | |
19 Aug 2022 | LLPSC02 | Notification of Reliant Developments (Scotland) Limited as a person with significant control on 25 February 2021 | |
19 Aug 2022 | LLPSC07 | Cessation of Enterprise Properties (Scotland) Limited as a person with significant control on 25 February 2021 | |
18 Aug 2022 | LLPSC05 | Change of details for Enhanced Construction and Developments Limited as a person with significant control on 19 February 2021 | |
24 May 2022 | LLMR04 | Satisfaction of charge SO3071460003 in full | |
04 Mar 2022 | LLMR01 | Registration of charge SO3071460005, created on 22 February 2022 | |
25 Feb 2022 | LLCS01 | Confirmation statement made on 18 February 2022 with no updates | |
29 Jul 2021 | LLAD01 | Registered office address changed from 15 Lawfield Avenue Newton Mearns Glasgow G77 8EG to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 29 July 2021 | |
19 Apr 2021 | LLMR01 | Registration of charge SO3071460004, created on 15 April 2021 | |
16 Mar 2021 | LLMR01 | Registration of charge SO3071460001, created on 2 March 2021 | |
16 Mar 2021 | LLMR01 | Registration of charge SO3071460002, created on 12 March 2021 | |
16 Mar 2021 | LLMR01 | Registration of charge SO3071460003, created on 11 March 2021 | |
12 Mar 2021 | LLTM01 | Termination of appointment of Enterprise Properties (Scotland) Limted as a member on 25 February 2021 | |
12 Mar 2021 | LLAP02 | Appointment of Reliant Developments (Scotland) Limited as a member on 25 February 2021 | |
19 Feb 2021 | LLIN01 | Incorporation of a limited liability partnership |