IHTF PROPERTIES LIMITED

SC183698
106 BATH STREET GLASGOW G2 2EN

Documents

Documents
Date Category Description Pages
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2023 accounts Annual Accounts 8 Buy now
01 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2022 accounts Annual Accounts 8 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2021 accounts Annual Accounts 8 Buy now
14 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2020 accounts Annual Accounts 8 Buy now
15 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2019 accounts Annual Accounts 6 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2018 accounts Annual Accounts 6 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Amended Accounts 6 Buy now
03 Dec 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2016 accounts Annual Accounts 6 Buy now
26 Mar 2016 annual-return Annual Return 5 Buy now
26 Mar 2016 officers Change of particulars for director (Henry Taylor Ferguson) 2 Buy now
21 Nov 2015 accounts Annual Accounts 8 Buy now
22 Mar 2015 annual-return Annual Return 5 Buy now
23 Nov 2014 accounts Annual Accounts 8 Buy now
23 Mar 2014 annual-return Annual Return 5 Buy now
01 Dec 2013 accounts Annual Accounts 8 Buy now
23 Mar 2013 annual-return Annual Return 5 Buy now
11 Nov 2012 accounts Annual Accounts 8 Buy now
31 Mar 2012 annual-return Annual Return 5 Buy now
28 Nov 2011 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
29 Oct 2011 accounts Annual Accounts 4 Buy now
19 Mar 2011 annual-return Annual Return 5 Buy now
06 Nov 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 address Move Registers To Sail Company 1 Buy now
15 Mar 2010 address Change Sail Address Company 1 Buy now
15 Mar 2010 officers Change of particulars for director (Henry Taylor Ferguson) 2 Buy now
12 Nov 2009 accounts Annual Accounts 11 Buy now
16 Mar 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 5 Buy now
10 Mar 2008 annual-return Return made up to 04/03/08; full list of members 3 Buy now
13 Nov 2007 accounts Annual Accounts 6 Buy now
12 Mar 2007 annual-return Return made up to 04/03/07; full list of members 2 Buy now
15 Nov 2006 accounts Annual Accounts 6 Buy now
17 Mar 2006 annual-return Return made up to 04/03/06; full list of members 2 Buy now
16 Nov 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 annual-return Return made up to 04/03/05; full list of members 2 Buy now
01 Sep 2004 accounts Annual Accounts 6 Buy now
09 Mar 2004 annual-return Return made up to 04/03/04; full list of members 6 Buy now
27 Jan 2004 address Registered office changed on 27/01/04 from: 302 st vincent street glasgow G2 5RZ 1 Buy now
27 Jan 2004 officers Secretary resigned 1 Buy now
27 Jan 2004 officers New secretary appointed 2 Buy now
05 Nov 2003 accounts Annual Accounts 6 Buy now
05 Mar 2003 annual-return Return made up to 04/03/03; full list of members 6 Buy now
30 Oct 2002 accounts Annual Accounts 6 Buy now
20 Mar 2002 mortgage Partic of mort/charge ***** 5 Buy now
12 Mar 2002 annual-return Return made up to 04/03/02; full list of members 6 Buy now
18 Jun 2001 accounts Annual Accounts 6 Buy now
26 Mar 2001 annual-return Return made up to 04/03/01; full list of members 6 Buy now
27 Jun 2000 accounts Annual Accounts 5 Buy now
07 Mar 2000 annual-return Return made up to 04/03/00; full list of members 6 Buy now
09 Dec 1999 accounts Annual Accounts 4 Buy now
18 Nov 1999 mortgage Partic of mort/charge ***** 5 Buy now
01 Nov 1999 mortgage Partic of mort/charge ***** 6 Buy now
30 Jun 1999 officers Secretary resigned 1 Buy now
30 Jun 1999 officers Director resigned 1 Buy now
30 Jun 1999 officers New secretary appointed 2 Buy now
30 Jun 1999 officers New director appointed 2 Buy now
16 Mar 1999 annual-return Return made up to 04/03/99; full list of members 6 Buy now
16 Mar 1999 officers New director appointed 2 Buy now
16 Mar 1999 officers Director resigned 1 Buy now
24 Apr 1998 address Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ 1 Buy now
04 Mar 1998 incorporation Incorporation Company 27 Buy now