ADEJE PROPERTIES LIMITED

SC174555
7 WEST GEORGE STREET GLASGOW G2 1BA

Documents

Documents
Date Category Description Pages
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2024 accounts Annual Accounts 6 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 accounts Annual Accounts 6 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 9 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Annual Accounts 9 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 accounts Annual Accounts 8 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 8 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 9 Buy now
05 May 2017 officers Appointment of secretary (Mrs Carol Murphy) 2 Buy now
05 May 2017 officers Termination of appointment of secretary (Dorothy Orr) 1 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 6 Buy now
08 Apr 2016 annual-return Annual Return 3 Buy now
23 Mar 2016 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 3 Buy now
21 Apr 2015 officers Change of particulars for director (Mr Bryan George Orr) 2 Buy now
09 Dec 2014 accounts Annual Accounts 6 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
07 Mar 2014 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
04 Apr 2013 accounts Annual Accounts 7 Buy now
15 May 2012 annual-return Annual Return 4 Buy now
14 Mar 2012 accounts Annual Accounts 7 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
21 Mar 2011 accounts Annual Accounts 8 Buy now
31 Mar 2010 annual-return Annual Return 4 Buy now
31 Mar 2010 officers Change of particulars for director (Bryan George Orr) 2 Buy now
31 Mar 2010 officers Change of particulars for secretary (Dorothy Orr) 1 Buy now
16 Mar 2010 accounts Annual Accounts 6 Buy now
20 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
06 Apr 2009 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
06 Nov 2007 accounts Annual Accounts 5 Buy now
20 Sep 2007 accounts Accounting reference date extended from 31/12/06 to 30/06/07 1 Buy now
19 Apr 2007 annual-return Return made up to 31/03/07; full list of members 7 Buy now
11 Jan 2007 mortgage Dec mort/charge ***** 2 Buy now
11 Jan 2007 mortgage Dec mort/charge ***** 2 Buy now
11 Jan 2007 mortgage Dec mort/charge ***** 2 Buy now
21 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
19 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
19 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
19 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
14 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
12 Jul 2006 mortgage Dec mort/charge ***** 2 Buy now
11 Jul 2006 auditors Auditors Resignation Company 1 Buy now
11 Jul 2006 officers New director appointed 2 Buy now
11 Jul 2006 officers New secretary appointed 2 Buy now
11 Jul 2006 address Registered office changed on 11/07/06 from: sangobeg house 4 francis street dundee DD3 8HH 1 Buy now
11 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
11 Jul 2006 officers Director resigned 1 Buy now
14 Jun 2006 accounts Annual Accounts 6 Buy now
28 Mar 2006 annual-return Return made up to 31/03/06; full list of members 8 Buy now
01 Nov 2005 accounts Annual Accounts 5 Buy now
10 May 2005 annual-return Return made up to 31/03/05; full list of members 7 Buy now
26 Apr 2005 mortgage Partic of mort/charge ***** 3 Buy now
31 Mar 2005 capital Ad 14/03/05--------- £ si 3@1=3 £ ic 3/6 2 Buy now
01 Nov 2004 accounts Annual Accounts 5 Buy now
05 May 2004 annual-return Return made up to 31/03/04; full list of members 7 Buy now
31 Oct 2003 accounts Annual Accounts 5 Buy now
22 Apr 2003 mortgage Partic of mort/charge ***** 5 Buy now
22 Apr 2003 accounts Annual Accounts 5 Buy now
24 Mar 2003 annual-return Return made up to 31/03/03; full list of members 7 Buy now
24 Mar 2003 address Registered office changed on 24/03/03 from: aps building, pearce avenue west pitkerro industrial estate broughty ferry, dundee angus DD5 3RX 1 Buy now
17 Apr 2002 accounts Annual Accounts 4 Buy now
08 Apr 2002 annual-return Return made up to 31/03/02; full list of members 7 Buy now
23 Nov 2001 accounts Accounting reference date shortened from 30/04/02 to 31/12/01 1 Buy now
30 Aug 2001 mortgage Partic of mort/charge ***** 6 Buy now
24 Jul 2001 mortgage Partic of mort/charge ***** 6 Buy now
18 May 2001 annual-return Return made up to 31/03/01; full list of members 7 Buy now
28 Feb 2001 accounts Annual Accounts 4 Buy now
26 May 2000 accounts Annual Accounts 2 Buy now
22 May 2000 annual-return Return made up to 31/03/00; full list of members 6 Buy now
22 May 2000 officers New director appointed 2 Buy now
22 May 2000 capital Ad 01/05/98--------- £ si 1@1 2 Buy now
08 Feb 2000 address Registered office changed on 08/02/00 from: 57 station road invergowrie dundee DD2 5AP 1 Buy now
02 Jun 1999 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 1999 resolution Resolution 1 Buy now
25 Apr 1999 annual-return Return made up to 31/03/99; no change of members 4 Buy now
02 Feb 1999 accounts Annual Accounts 2 Buy now
23 Apr 1998 annual-return Return made up to 31/03/98; full list of members 6 Buy now
23 Apr 1998 officers New secretary appointed;new director appointed 2 Buy now
17 Apr 1998 officers New director appointed 2 Buy now
16 Apr 1997 officers Secretary resigned 1 Buy now
16 Apr 1997 officers Director resigned 1 Buy now
16 Apr 1997 incorporation Incorporation Company 16 Buy now