MSZ PROPERTY LTD

SC312136
UNIT 4C NEW MART ROAD EDINBURGH SCOTLAND EH14 1RL

Documents

Documents
Date Category Description Pages
22 Dec 2023 accounts Annual Accounts 9 Buy now
08 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2021 accounts Annual Accounts 10 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2020 accounts Annual Accounts 11 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Nov 2019 officers Change of particulars for director (Mr Shafqat Rasul) 2 Buy now
29 Oct 2019 accounts Annual Accounts 12 Buy now
13 Dec 2018 accounts Annual Accounts 14 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Oct 2016 accounts Annual Accounts 5 Buy now
09 May 2016 annual-return Annual Return 3 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2015 accounts Annual Accounts 5 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 5 Buy now
24 Jan 2014 officers Termination of appointment of secretary (Mumtaz Ahmad) 1 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
28 Nov 2013 officers Change of particulars for director (Mr Shafqat Rasul) 2 Buy now
20 Nov 2013 annual-return Annual Return 4 Buy now
17 Dec 2012 accounts Annual Accounts 5 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
08 Jun 2012 officers Change of particulars for secretary (Mr Mumtaz Ahmad) 1 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 officers Change of particulars for director (Mr Mumtaz Ahmad) 2 Buy now
08 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2011 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 5 Buy now
14 Dec 2009 annual-return Annual Return 5 Buy now
27 Aug 2009 accounts Annual Accounts 4 Buy now
10 Mar 2009 annual-return Return made up to 17/11/08; full list of members 4 Buy now
13 Jan 2009 accounts Annual Accounts 4 Buy now
27 Mar 2008 annual-return Return made up to 17/11/07; full list of members 8 Buy now
20 Feb 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
20 Feb 2007 address Registered office changed on 20/02/07 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET 1 Buy now
20 Feb 2007 officers New director appointed 2 Buy now
20 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2007 officers Secretary resigned 1 Buy now
20 Feb 2007 officers Director resigned 1 Buy now
17 Nov 2006 incorporation Incorporation Company 16 Buy now