LOCAL PROPERTIES 4 U LTD.

SC296645
38 TOWNHEAD STREET CUMNOCK SCOTLAND KA18 1LD

Documents

Documents
Date Category Description Pages
29 Mar 2022 gazette Gazette Dissolved Compulsory 1 Buy now
21 Jun 2021 officers Termination of appointment of secretary (Www.Firstregistrars.Co.Uk Limited) 1 Buy now
21 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
25 Oct 2019 mortgage Statement of satisfaction of a charge 4 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 May 2019 accounts Annual Accounts 8 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2018 accounts Annual Accounts 7 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 mortgage Registration of a charge 15 Buy now
10 May 2018 mortgage Registration of a charge 6 Buy now
10 May 2018 mortgage Registration of a charge 6 Buy now
10 May 2018 mortgage Registration of a charge 6 Buy now
10 May 2018 mortgage Registration of a charge 6 Buy now
10 May 2018 mortgage Registration of a charge 6 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
03 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
26 Feb 2016 accounts Annual Accounts 6 Buy now
26 Feb 2016 capital Return of Allotment of shares 4 Buy now
10 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 6 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
19 Jul 2013 accounts Amended Accounts 5 Buy now
29 Jun 2013 accounts Annual Accounts 6 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 officers Change of particulars for corporate secretary (Www.Firstregistrars.Co.Uk Limited) 1 Buy now
11 Feb 2013 accounts Amended Accounts 5 Buy now
01 Dec 2012 mortgage Particulars of a mortgage or charge / charge no: 12 6 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 annual-return Annual Return 4 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
11 Mar 2010 annual-return Annual Return 4 Buy now
11 Mar 2010 accounts Annual Accounts 7 Buy now
11 Mar 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
30 Sep 2008 officers Secretary appointed www.firstregistrars.co.uk LIMITED 1 Buy now
30 Sep 2008 officers Appointment terminated secretary enid bain 1 Buy now
05 Aug 2008 mortgage Duplicate mortgage certificatecharge no:11 3 Buy now
02 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
30 May 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
21 Feb 2008 mortgage Partic of mort/charge ***** 3 Buy now
06 Feb 2008 annual-return Return made up to 06/02/08; full list of members 2 Buy now
30 Jan 2008 mortgage Partic of mort/charge ***** 3 Buy now
29 Dec 2007 mortgage Partic of mort/charge ***** 3 Buy now
19 Dec 2007 accounts Annual Accounts 5 Buy now
26 Sep 2007 mortgage Partic of mort/charge ***** 3 Buy now
24 Jul 2007 officers New secretary appointed 2 Buy now
24 Jul 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 officers New secretary appointed 2 Buy now
13 Apr 2007 officers Secretary resigned 1 Buy now
13 Apr 2007 address Registered office changed on 13/04/07 from: 3 the square cumnock ayrshire KA18 1BQ 1 Buy now
03 Apr 2007 annual-return Return made up to 06/02/07; full list of members 6 Buy now
08 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
08 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
08 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
08 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
08 Dec 2006 mortgage Partic of mort/charge ***** 3 Buy now
13 Feb 2006 officers New director appointed 2 Buy now
13 Feb 2006 officers New secretary appointed 2 Buy now
09 Feb 2006 officers Secretary resigned 1 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
06 Feb 2006 incorporation Incorporation Company 16 Buy now