Advanced company searchLink opens in new window

OBRA PROPERTIES LTD

Company number SC468393

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)
26 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
12 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
09 Jul 2021 AA Unaudited abridged accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
31 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
23 May 2019 AA Unaudited abridged accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
05 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
28 Mar 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
03 Jul 2017 AA Unaudited abridged accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
30 Mar 2016 AD01 Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016
05 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
18 Feb 2014 TM01 Termination of appointment of Stephen Mabbott as a director
31 Jan 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 100.00
31 Jan 2014 AP01 Appointment of Sarah Currie as a director
31 Jan 2014 AP01 Appointment of Miss Jane Ritchie as a director
27 Jan 2014 NEWINC Incorporation