KINGSPOINT PROPERTIES LTD.

SC361922
5 SOUTH CHARLOTTE STREET EDINBURGH UNITED KINGDOM EH2 3LG

Documents

Documents
Date Category Description Pages
11 Mar 2024 accounts Annual Accounts 3 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2023 officers Change of particulars for director (Mr William Iain Fulton Fraser) 2 Buy now
05 Apr 2023 accounts Annual Accounts 2 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Mar 2022 accounts Annual Accounts 6 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2022 officers Appointment of director (Mr William Iain Fulton Fraser) 2 Buy now
04 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Feb 2022 officers Termination of appointment of director (Steven Paul Malcolm) 1 Buy now
04 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2020 accounts Annual Accounts 6 Buy now
03 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2020 accounts Annual Accounts 2 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 4 Buy now
12 Mar 2018 mortgage Registration of a charge 6 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2016 accounts Annual Accounts 5 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Mar 2016 accounts Annual Accounts 5 Buy now
14 Jul 2015 annual-return Annual Return 14 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
09 Jul 2014 annual-return Annual Return 14 Buy now
14 Mar 2014 accounts Annual Accounts 5 Buy now
15 Jul 2013 annual-return Annual Return 14 Buy now
19 Mar 2013 accounts Annual Accounts 9 Buy now
18 Jul 2012 annual-return Annual Return 14 Buy now
05 Dec 2011 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 14 Buy now
15 Mar 2011 accounts Annual Accounts 4 Buy now
03 Feb 2011 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
21 Jul 2010 officers Change of particulars for director (Steven Paul Malcolm) 3 Buy now
14 Jul 2010 annual-return Annual Return 14 Buy now
30 Jan 2010 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
03 Jul 2009 capital Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
03 Jul 2009 officers Director appointed steven paul malcolm 2 Buy now
02 Jul 2009 resolution Resolution 15 Buy now
02 Jul 2009 officers Appointment terminated director stephen mabbott 1 Buy now
02 Jul 2009 officers Appointment terminated secretary brian reid LTD. 1 Buy now
30 Jun 2009 incorporation Incorporation Company 18 Buy now