A & S PROPERTIES (SCOTLAND) LIMITED
Company number SC349159
- Company Overview for A & S PROPERTIES (SCOTLAND) LIMITED (SC349159)
- Filing history for A & S PROPERTIES (SCOTLAND) LIMITED (SC349159)
- People for A & S PROPERTIES (SCOTLAND) LIMITED (SC349159)
- Charges for A & S PROPERTIES (SCOTLAND) LIMITED (SC349159)
- More for A & S PROPERTIES (SCOTLAND) LIMITED (SC349159)
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 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
14 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Mar 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Sheida Ali on 31 January 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Akbar Ali on 31 January 2010 | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AD01 | Registered office address changed from 10 Willow View Fauldhouse West Lothian EH47 9HW on 15 October 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
18 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 4 | |
01 Jul 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 3 | |
28 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 2 | |
27 Feb 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
26 Sep 2008 | NEWINC | Incorporation |