NELSON PROPERTIES (DUNDEE) LIMITED - BLAIRGOWRIE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-28 View Report
Confirmation statement. Statement with no updates. 2024-01-19 View Report
Confirmation statement. Statement with no updates. 2023-01-16 View Report
Accounts. Accounts type total exemption full. 2023-01-12 View Report
Accounts. Accounts type total exemption full. 2022-03-28 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-06-28 View Report
Address. Change date: 2021-05-27. Old address: Slade Farmhouse Redford Arbroath Angus DD11 2RE Scotland. New address: Laphroaig Ardler Road Meigle Blairgowrie PH12 8RY. 2021-05-27 View Report
Officers. Officer name: Mr Richard Stephen Burnett. Change date: 2021-04-28. 2021-04-28 View Report
Persons with significant control. Psc name: Lesley Anee Burnett. Cessation date: 2019-08-05. 2021-02-23 View Report
Confirmation statement. Statement with updates. 2021-02-23 View Report
Address. Change date: 2021-02-02. New address: Slade Farmhouse Redford Arbroath Angus DD11 2RE. Old address: 14 City Quay Dundee Tayside DD1 3JA. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-01-13 View Report
Accounts. Accounts type total exemption full. 2019-12-23 View Report
Officers. Termination date: 2019-07-16. Officer name: Lesley Anne Burnett. 2019-09-02 View Report
Mortgage. Charge number: SC0334270009. 2019-07-04 View Report
Mortgage. Charge number: SC0334270008. 2019-03-14 View Report
Mortgage. Charge number: SC0334270007. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2019-01-25 View Report
Accounts. Accounts type total exemption full. 2018-11-21 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type total exemption full. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2015-11-30 View Report
Accounts. Accounts type total exemption small. 2015-11-25 View Report
Mortgage. Charge creation date: 2015-01-15. Charge number: SC0334270011. 2015-01-21 View Report
Accounts. Accounts type total exemption small. 2014-12-01 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Capital. Capital allotment shares. 2014-05-16 View Report
Mortgage. Charge number: 1. 2014-02-07 View Report
Mortgage. Charge number: 3. 2014-02-07 View Report
Mortgage. Charge number: 4. 2014-02-07 View Report
Mortgage. Charge number: 0334270010. 2013-11-23 View Report
Mortgage. Charge number: 0334270009. 2013-11-20 View Report
Mortgage. Charge number: 0334270008. 2013-11-20 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Officers. Change date: 2013-10-29. Officer name: Mr Richard Stephen Burnett. 2013-11-15 View Report
Officers. Officer name: Wendy Ann Burnett. Change date: 2013-10-29. 2013-11-15 View Report
Officers. Change date: 2013-10-29. Officer name: Dr Leonard David Burnett. 2013-11-15 View Report
Officers. Officer name: Mrs Kirstin Kathleen Burnett. Change date: 2013-10-29. 2013-11-15 View Report
Officers. Officer name: Dr Gerald Mackenzie Burnett. Change date: 2013-10-29. 2013-11-15 View Report
Officers. Officer name: Mrs Lesley Anne Burnett. Change date: 2013-10-29. 2013-11-15 View Report
Officers. Change date: 2013-10-29. Officer name: Mr Richard Stephen Burnett. 2013-11-15 View Report
Mortgage. Charge number: 0334270007. 2013-11-15 View Report
Mortgage. Charge number: 0334270006. 2013-11-15 View Report
Mortgage. Charge number: 2. 2013-11-09 View Report
Accounts. Accounts type total exemption small. 2013-11-08 View Report
Mortgage. Charge number: 0334270005. 2013-11-05 View Report