MSZ PROPERTY LTD - EDINBURGH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-12-08 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Confirmation statement. Statement with updates. 2022-11-30 View Report
Persons with significant control. Notification date: 2022-03-07. Psc name: Newmart Investments Limited. 2022-05-27 View Report
Persons with significant control. Cessation date: 2022-03-07. Psc name: Shafqat Rasul. 2022-05-27 View Report
Confirmation statement. Statement with updates. 2021-12-13 View Report
Accounts. Accounts type total exemption full. 2021-11-16 View Report
Confirmation statement. Statement with updates. 2020-12-21 View Report
Accounts. Accounts type total exemption full. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Persons with significant control. Notification date: 2019-03-15. Psc name: Zee Investment Limited. 2019-11-25 View Report
Persons with significant control. Change date: 2019-11-11. Psc name: Mr Shafqat Rasul. 2019-11-18 View Report
Officers. Change date: 2019-11-11. Officer name: Mr Shafqat Rasul. 2019-11-18 View Report
Accounts. Accounts type total exemption full. 2019-10-29 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Change account reference date company previous shortened. 2016-11-16 View Report
Accounts. Change account reference date company previous extended. 2016-11-10 View Report
Accounts. Accounts type total exemption small. 2016-10-01 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Address. New address: Unit 4C New Mart Road Edinburgh EH14 1RL. Old address: 35a Thorn Road Bearsden Glasgow G61 4BS. Change date: 2016-05-09. 2016-05-09 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Officers. Officer name: Mumtaz Ahmad. 2014-01-24 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Officers. Change date: 2013-04-01. Officer name: Mr Shafqat Rasul. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Officers. Change date: 2012-06-08. Officer name: Mr Mumtaz Ahmad. 2012-06-08 View Report
Address. Old address: 35a Thorn Road Thorn Road Bearsden Glasgow G61 4BS Scotland. Change date: 2012-06-08. 2012-06-08 View Report
Officers. Change date: 2012-06-08. Officer name: Mr Mumtaz Ahmad. 2012-06-08 View Report
Address. Old address: 48 St Kilda Drive Glasgow G14 9LT. Change date: 2012-06-08. 2012-06-08 View Report
Accounts. Accounts type total exemption small. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-12-05 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type total exemption small. 2010-11-26 View Report
Annual return. With made up date full list shareholders. 2009-12-14 View Report
Accounts. Accounts type total exemption small. 2009-08-27 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type total exemption small. 2009-01-13 View Report
Annual return. Legacy. 2008-03-27 View Report
Accounts. Legacy. 2007-02-20 View Report
Address. Description: Registered office changed on 20/02/07 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET. 2007-02-20 View Report