247 PROPERTY (SCOTLAND) LTD - HAMILTON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Mortgage. Charge number: SC5048650001. Charge creation date: 2023-03-07. 2023-03-08 View Report
Accounts. Accounts type micro entity. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Gazette. Gazette filings brought up to date. 2022-04-27 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2022-04-25 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Officers. Appointment date: 2021-02-12. Officer name: Mr Adam Wright. 2021-02-28 View Report
Accounts. Accounts type micro entity. 2021-02-28 View Report
Persons with significant control. Psc name: David Wright. Notification date: 2020-08-26. 2020-08-27 View Report
Officers. Appointment date: 2020-08-26. Officer name: Mr David Wright. 2020-08-27 View Report
Address. New address: 83 Cadzow Street Hamilton ML3 6DY. Old address: 70 Cadzow Street Hamilton ML3 6DS Scotland. Change date: 2020-08-27. 2020-08-27 View Report
Officers. Officer name: Mark Breen. Termination date: 2020-08-26. 2020-08-27 View Report
Persons with significant control. Cessation date: 2020-08-26. Psc name: Mark Breen. 2020-08-27 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Accounts. Accounts type micro entity. 2020-01-26 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Accounts. Accounts type micro entity. 2018-10-12 View Report
Persons with significant control. Psc name: Mark Breen. Notification date: 2018-07-24. 2018-07-24 View Report
Officers. Termination date: 2018-07-24. Officer name: Stuart Hemple. 2018-07-24 View Report
Persons with significant control. Psc name: Stuart Hemple. Cessation date: 2018-07-24. 2018-07-24 View Report
Accounts. Change account reference date company previous shortened. 2018-06-08 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type micro entity. 2018-02-06 View Report
Accounts. Accounts type micro entity. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Officers. Appointment date: 2017-04-01. Officer name: Details Removed Under Section 1095. 2017-04-05 View Report
Officers. Appointment date: 2017-04-01. Officer name: Mr Stuart Hemple. 2017-04-05 View Report
Officers. Appointment date: 2017-03-22. Officer name: Mr Mark Breen. 2017-03-23 View Report
Officers. Officer name: Suzanne Kavanagh. Termination date: 2017-03-22. 2017-03-23 View Report
Address. Change date: 2017-02-24. New address: 70 Cadzow Street Hamilton ML3 6DS. Old address: C/O C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY Scotland. 2017-02-24 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Officers. Appointment date: 2015-12-16. Officer name: Ms Suzanne Kavanagh. 2015-12-16 View Report
Officers. Officer name: Stuart Hemple. Termination date: 2015-12-16. 2015-12-16 View Report
Address. Change date: 2015-11-11. Old address: Castle Chambers 67 Main Street Bothwell Glasgow Lanarkshire G71 8ER Scotland. New address: C/O C/O Flynn Accountancy Ltd 76 Hamilton Road Motherwell Lanarkshire ML1 3BY. 2015-11-11 View Report
Incorporation. Incorporation company. 2015-05-01 View Report