JAMES POTTER PROPERTIES LIMITED - EDINBURGH


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

Description Filing date
Accounts. Accounts type micro entity. 2024-01-29 View Report
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type micro entity. 2023-01-25 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Persons with significant control. Psc name: James Potter (Builders) Limited. Notification date: 2022-11-29. 2023-01-17 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2022-01-20 View Report
Persons with significant control. Psc name: James Potter. Cessation date: 2021-09-09. 2022-01-20 View Report
Officers. Termination date: 2021-09-09. Officer name: James Potter. 2022-01-20 View Report
Accounts. Accounts type micro entity. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-01-27 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Address. Old address: 34 Melville Street Edinburgh EH3 7HA. Change date: 2018-05-08. New address: Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2018-01-24 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-02-01 View Report
Accounts. Accounts type total exemption small. 2017-01-19 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-03-10 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Address. Old address: Raw Camps Industrial Estate Kirknewton Midlothian EH27 8DF. Change date: 2013-03-19. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Accounts. Accounts type total exemption small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-02-03 View Report
Accounts. Accounts type total exemption small. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-01-28 View Report
Officers. Change date: 2009-12-31. Officer name: Linda Potter. 2010-01-28 View Report
Officers. Change date: 2009-12-31. Officer name: James Potter. 2010-01-28 View Report
Accounts. Accounts type total exemption full. 2010-01-23 View Report
Annual return. Legacy. 2009-05-07 View Report
Accounts. Accounts type total exemption full. 2009-02-23 View Report
Officers. Description: Director appointed linda potter. 2008-03-14 View Report
Accounts. Accounts type total exemption full. 2008-03-04 View Report
Annual return. Legacy. 2008-02-28 View Report
Annual return. Legacy. 2007-03-19 View Report
Accounts. Accounts type total exemption full. 2007-02-01 View Report
Annual return. Legacy. 2006-05-02 View Report
Accounts. Accounts type total exemption full. 2006-02-28 View Report
Mortgage. Description: Dec mort/charge *****. 2005-09-01 View Report
Mortgage. Description: Dec mort/charge *****. 2005-07-15 View Report
Mortgage. Description: Dec mort/charge *****. 2005-07-15 View Report
Mortgage. Description: Dec mort/charge *****. 2005-07-15 View Report