Advanced company searchLink opens in new window

A C PROPERTIES (SCOTLAND) LLP

Company number SO307146

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)
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