YORK PLACE (NO. 296) LIMITED

SC251572
CAPITAL SQUARE 58 MORRISON STREET EDINBURGH SCOTLAND EH3 8BP

Documents

Documents
Date Category Description Pages
17 Sep 2024 officers Change of particulars for director (Mrs Suzanne Sheila Fisher) 2 Buy now
17 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2024 accounts Annual Accounts 7 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
09 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 7 Buy now
09 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 7 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2019 accounts Annual Accounts 6 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 6 Buy now
09 Jul 2018 officers Change of particulars for director (Ian Richard Harrison) 2 Buy now
06 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 7 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Mar 2017 accounts Annual Accounts 4 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
09 Jul 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 6 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 accounts Annual Accounts 7 Buy now
05 Aug 2013 annual-return Annual Return 4 Buy now
05 Aug 2013 officers Change of particulars for director (Mrs Suzanne Sheila Fisher) 2 Buy now
26 Mar 2013 accounts Annual Accounts 4 Buy now
03 Jul 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
08 Sep 2011 annual-return Annual Return 4 Buy now
31 May 2011 officers Change of particulars for director (Mrs Suzanne Sheila Fisher) 2 Buy now
28 Mar 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 officers Termination of appointment of director (Clifford Fisher) 1 Buy now
25 Oct 2010 officers Appointment of director (Mrs Suzanne Sheila Fisher) 2 Buy now
01 Sep 2010 annual-return Annual Return 4 Buy now
01 Sep 2010 officers Change of particulars for director (Mr Clifford George Fisher) 2 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
29 Dec 2009 accounts Amended Accounts 6 Buy now
27 Nov 2009 officers Appointment of director (Mr Clifford George Fisher) 1 Buy now
11 Aug 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
11 Aug 2009 officers Appointment terminated director clifford fisher 1 Buy now
01 May 2009 accounts Annual Accounts 4 Buy now
13 Aug 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
13 Aug 2008 officers Appointment terminated secretary fisher lamont management services LIMITED 1 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
28 Apr 2008 resolution Resolution 2 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from russell mill springfield cupar fife KY15 5QX 1 Buy now
04 Jul 2007 annual-return Return made up to 23/06/07; full list of members 3 Buy now
19 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
04 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
03 Apr 2007 accounts Annual Accounts 5 Buy now
30 Nov 2006 mortgage Partic of mort/charge ***** 3 Buy now
30 Nov 2006 mortgage Partic of mort/charge ***** 3 Buy now
21 Jul 2006 annual-return Return made up to 23/06/06; full list of members 3 Buy now
10 May 2006 accounts Annual Accounts 5 Buy now
20 Apr 2006 officers Director's particulars changed 1 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: russell mill springfield cupar fife KY15 5QX 1 Buy now
18 Apr 2006 officers Director's particulars changed 1 Buy now
18 Apr 2006 address Registered office changed on 18/04/06 from: russell mill springfield cupar fyfe KY15 5QX 1 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: 30-31 queen street edinburgh midlothian EH2 1JX 1 Buy now
08 Aug 2005 accounts Annual Accounts 5 Buy now
02 Aug 2005 annual-return Return made up to 23/06/05; full list of members 7 Buy now
19 Nov 2004 mortgage Partic of mort/charge ***** 3 Buy now
09 Oct 2004 annual-return Return made up to 23/06/04; full list of members 6 Buy now
23 Sep 2004 capital Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
23 Sep 2004 officers New director appointed 2 Buy now
23 Sep 2004 officers Secretary resigned 1 Buy now
23 Sep 2004 officers New secretary appointed 2 Buy now
09 Aug 2003 officers New director appointed 2 Buy now
09 Aug 2003 officers Director resigned 1 Buy now
23 Jun 2003 incorporation Incorporation Company 15 Buy now