EXCHANGE COURT PROPERTIES LIMITED

SC171872
20 DIRLETON GATE BEARSDEN GLASGOW G61 1NP

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2023 accounts Annual Accounts 10 Buy now
02 Mar 2023 officers Termination of appointment of director (Gavin Fairgrieve Hyndman) 1 Buy now
23 Feb 2023 accounts Annual Accounts 10 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2022 accounts Annual Accounts 11 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2021 accounts Annual Accounts 10 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 10 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Change of particulars for director (Robert Caldwell Hyndman) 2 Buy now
13 Feb 2020 officers Change of particulars for director (Mr Gavin Fairgrieve Hyndman) 2 Buy now
28 Nov 2019 mortgage Statement of satisfaction of a charge 3 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 9 Buy now
14 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 10 Buy now
17 Feb 2017 accounts Annual Accounts 8 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 7 Buy now
25 Jan 2016 annual-return Annual Return 6 Buy now
17 Aug 2015 mortgage Registration of a charge 7 Buy now
17 Aug 2015 mortgage Registration of a charge 7 Buy now
06 Jun 2015 mortgage Registration of a charge 7 Buy now
01 Apr 2015 officers Termination of appointment of director (Maureen Paul Kennedy) 1 Buy now
02 Mar 2015 accounts Annual Accounts 7 Buy now
25 Feb 2015 annual-return Annual Return 7 Buy now
25 Feb 2015 officers Change of particulars for director (Mr Gavin Fairgrieve Hyndman) 2 Buy now
25 Feb 2015 officers Change of particulars for director (Robert Caldwell Hyndman) 2 Buy now
13 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2014 accounts Annual Accounts 8 Buy now
05 Jun 2014 officers Appointment of director (Mrs Maureen Paul Kennedy) 2 Buy now
07 Feb 2014 annual-return Annual Return 5 Buy now
29 Apr 2013 accounts Annual Accounts 8 Buy now
07 Feb 2013 annual-return Annual Return 5 Buy now
22 Aug 2012 mortgage Particulars of a mortgage or charge / charge no: 16 10 Buy now
16 Aug 2012 mortgage Particulars of a mortgage or charge / charge no: 15 6 Buy now
02 Aug 2012 mortgage Particulars of a mortgage or charge / charge no: 14 6 Buy now
13 Jun 2012 accounts Annual Accounts 8 Buy now
14 May 2012 officers Appointment of director (Mr Gavin Fairgrieve Hyndman) 2 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
17 Jun 2011 accounts Annual Accounts 8 Buy now
14 Feb 2011 annual-return Annual Return 5 Buy now
15 Mar 2010 accounts Annual Accounts 8 Buy now
15 Feb 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 officers Change of particulars for corporate secretary (Maclay Murray & Spens Llp) 2 Buy now
12 Mar 2009 accounts Annual Accounts 8 Buy now
24 Feb 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
05 Jun 2008 accounts Annual Accounts 8 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from 26 springfield court glasgow G1 3DQ 1 Buy now
23 Apr 2008 annual-return Return made up to 23/01/08; full list of members 6 Buy now
06 Nov 2007 officers New secretary appointed 1 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 mortgage Partic of mort/charge ***** 3 Buy now
11 Sep 2007 annual-return Return made up to 23/01/07; full list of members 6 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
17 Jul 2007 resolution Resolution 1 Buy now
15 May 2007 accounts Annual Accounts 8 Buy now
18 May 2006 annual-return Return made up to 23/01/06; full list of members 3 Buy now
18 May 2006 officers Director's particulars changed 1 Buy now
18 May 2006 officers Director's particulars changed 1 Buy now
29 Mar 2006 accounts Annual Accounts 8 Buy now
13 Jun 2005 accounts Annual Accounts 9 Buy now
04 Feb 2005 annual-return Return made up to 23/01/05; full list of members 7 Buy now
24 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
24 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
24 Dec 2004 mortgage Partic of mort/charge ***** 3 Buy now
16 Jul 2004 accounts Annual Accounts 7 Buy now
13 Jul 2004 officers Secretary resigned 1 Buy now
13 Jul 2004 officers New secretary appointed 2 Buy now
30 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
18 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
23 Feb 2004 annual-return Return made up to 23/01/04; full list of members 7 Buy now
23 Oct 2003 accounts Annual Accounts 7 Buy now
10 Oct 2003 accounts Accounting reference date shortened from 31/12/03 to 30/09/03 1 Buy now
20 Jan 2003 annual-return Return made up to 23/01/03; full list of members 9 Buy now
20 Nov 2002 officers Secretary resigned 1 Buy now
20 Nov 2002 officers Director resigned 1 Buy now
20 Nov 2002 officers New secretary appointed 2 Buy now
20 Nov 2002 address Registered office changed on 20/11/02 from: 141 west nile street glasgow G1 2RN 1 Buy now
20 Nov 2002 mortgage Partic of mort/charge ***** 5 Buy now
01 Nov 2002 accounts Annual Accounts 11 Buy now
14 Oct 2002 officers Director resigned 1 Buy now
26 Apr 2002 mortgage Dec mort/charge ***** 2 Buy now
26 Apr 2002 mortgage Dec mort/charge ***** 13 Buy now
26 Apr 2002 mortgage Dec mort/charge ***** 2 Buy now
26 Apr 2002 mortgage Dec mort/charge ***** 2 Buy now
26 Apr 2002 mortgage Dec mort/charge ***** 2 Buy now
11 Apr 2002 accounts Accounting reference date extended from 25/12/02 to 31/12/02 1 Buy now
06 Mar 2002 annual-return Return made up to 23/01/02; full list of members 9 Buy now
28 Sep 2001 accounts Annual Accounts 11 Buy now
17 Jul 2001 officers Director's particulars changed 1 Buy now
02 Mar 2001 officers Director's particulars changed 1 Buy now
05 Feb 2001 annual-return Return made up to 23/01/01; full list of members 9 Buy now
07 Sep 2000 officers Director's particulars changed 1 Buy now