NEW STAR PROPERTY (SCOTLAND) LIMITED - EDINBURGH


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

Description Filing date
Mortgage. Charge number: 5. 2024-02-23 View Report
Mortgage. Charge number: 4. 2024-02-23 View Report
Accounts. Accounts type micro entity. 2023-11-14 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Accounts. Accounts type micro entity. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-06-18 View Report
Accounts. Accounts type micro entity. 2021-10-21 View Report
Confirmation statement. Statement with no updates. 2021-06-22 View Report
Accounts. Accounts type micro entity. 2020-12-18 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type micro entity. 2019-07-26 View Report
Confirmation statement. Statement with no updates. 2019-06-16 View Report
Accounts. Accounts type micro entity. 2018-07-10 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Persons with significant control. Notification date: 2017-06-28. Psc name: Suzanne Leslie Michie Aikman. 2017-06-29 View Report
Persons with significant control. Psc name: Andrew Robert Aikman. Notification date: 2017-03-28. 2017-06-29 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Accounts. Accounts type micro entity. 2017-06-28 View Report
Accounts. Accounts type total exemption small. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2015-08-28 View Report
Annual return. With made up date full list shareholders. 2015-06-14 View Report
Accounts. Accounts type total exemption small. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-06-15 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-07-09 View Report
Address. Change date: 2013-07-08. Old address: C/O Chiene and Tait 61 Dublin Street Edinburgh Dublin Street Edinburgh EH3 6NL Scotland. 2013-07-08 View Report
Address. Old address: 25 Eskbank Road Dalkeith Midlothian EH22 1HJ. Change date: 2013-07-08. 2013-07-08 View Report
Accounts. Accounts type total exemption small. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2012-07-07 View Report
Accounts. Accounts type total exemption small. 2011-08-12 View Report
Annual return. With made up date full list shareholders. 2011-06-28 View Report
Accounts. Accounts type total exemption small. 2010-11-08 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2009-10-01. Officer name: Suzanne Leslie Michie Aikman. 2010-07-01 View Report
Accounts. Accounts type total exemption small. 2009-08-03 View Report
Annual return. Legacy. 2009-07-16 View Report
Address. Description: Registered office changed on 03/07/2009 from 24 great king street edinburgh EH3 6QN. 2009-07-03 View Report
Accounts. Accounts type total exemption full. 2008-10-01 View Report
Annual return. Legacy. 2008-07-07 View Report
Accounts. Accounts type total exemption full. 2007-10-29 View Report
Annual return. Legacy. 2007-07-04 View Report
Officers. Description: Director's particulars changed. 2007-07-04 View Report
Capital. Description: Ad 26/03/07--------- £ si 9@1=9 £ ic 1/10. 2007-04-10 View Report
Accounts. Accounts type total exemption full. 2007-01-19 View Report
Annual return. Legacy. 2006-08-22 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-07-19 View Report
Mortgage. Description: Partic of mort/charge *****. 2006-07-15 View Report
Mortgage. Description: Dec mort/charge *****. 2006-03-09 View Report
Mortgage. Description: Dec mort/charge *****. 2006-03-09 View Report