TAYNUILT PROPERTIES LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette notice voluntary. 2022-04-12 View Report
Dissolution. Dissolution application strike off company. 2022-04-04 View Report
Confirmation statement. Statement with no updates. 2021-06-03 View Report
Accounts. Accounts type micro entity. 2021-04-08 View Report
Confirmation statement. Statement with updates. 2020-06-11 View Report
Accounts. Accounts type micro entity. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type micro entity. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Address. New address: Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF. Old address: 34 Melville Street Edinburgh EH3 7HA Scotland. Change date: 2018-05-08. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2018-03-30 View Report
Confirmation statement. Statement with updates. 2017-06-05 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Resolution. Description: Resolutions. 2016-11-02 View Report
Mortgage. Charge number: 2. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Accounts. Accounts type total exemption small. 2016-03-24 View Report
Address. Old address: 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY. New address: 34 Melville Street Edinburgh EH3 7HA. Change date: 2015-12-21. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Change account reference date company previous extended. 2015-07-20 View Report
Officers. Termination date: 2014-12-18. Officer name: Morton Fraser Secretaries Limited. 2014-12-18 View Report
Address. New address: 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY. Old address: 5Th Floor Quartermile 2 2 Lister Square Edinburgh EH3 9GL. Change date: 2014-12-18. 2014-12-18 View Report
Accounts. Accounts type total exemption small. 2014-10-07 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2012-09-14 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Accounts. Accounts type total exemption small. 2010-10-06 View Report
Officers. Officer name: Blue Property Limited. 2010-09-24 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-07-28. 2010-07-28 View Report
Annual return. With made up date full list shareholders. 2010-07-27 View Report
Officers. Officer name: Blue Property Limited. Change date: 2010-06-15. 2010-07-27 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. Change date: 2010-06-15. 2010-07-26 View Report
Change of name. Description: Company name changed blue property SPV2 (taynuilt) LIMITED\certificate issued on 12/07/10. 2010-07-12 View Report
Resolution. Description: Resolutions. 2010-07-12 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2010-06-11 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a charge /full /charge no 4. 2010-06-07 View Report
Address. Old address: 30-31 Queen Street Edinburgh Midlothian EH2 1JX. Change date: 2010-06-03. 2010-06-03 View Report
Officers. Officer name: Richard Scott. 2010-04-23 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report
Annual return. Legacy. 2009-07-13 View Report
Officers. Description: Appointment terminated director gary goldsack. 2009-05-11 View Report
Resolution. Description: Resolutions. 2008-10-20 View Report
Annual return. Legacy. 2008-07-10 View Report
Accounts. Accounts type total exemption small. 2008-06-30 View Report
Accounts. Legacy. 2008-02-09 View Report
Mortgage. Mortgage alter floating charge. 2007-12-19 View Report