LISMORE PROPERTY LIMITED

SC367433
3 MANOR PLACE EDINBURGH EH3 7DH

Documents

Documents
Date Category Description Pages
29 Dec 2023 accounts Annual Accounts 7 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2022 accounts Annual Accounts 7 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2021 accounts Annual Accounts 7 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 7 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 6 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2017 accounts Annual Accounts 7 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 6 Buy now
05 Jan 2015 accounts Annual Accounts 4 Buy now
23 Nov 2014 annual-return Annual Return 4 Buy now
08 Jan 2014 accounts Annual Accounts 4 Buy now
08 Nov 2013 annual-return Annual Return 4 Buy now
25 Mar 2013 officers Termination of appointment of director (Stuart Montgomery) 1 Buy now
12 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 officers Termination of appointment of director (Charles Young) 1 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
22 Nov 2011 annual-return Annual Return 5 Buy now
11 Aug 2011 officers Termination of appointment of secretary (The City Partnership (Uk) Limited) 1 Buy now
03 Aug 2011 miscellaneous Miscellaneous 1 Buy now
02 Aug 2011 officers Appointment of director (Mr John Ronald Plunkett) 2 Buy now
02 Aug 2011 officers Appointment of director (Mr James Alexander Mackenzie Kerr) 2 Buy now
24 Jun 2011 officers Appointment of corporate secretary (The City Partnership (Uk) Limited) 2 Buy now
24 Jun 2011 officers Termination of appointment of secretary (Roselyn Hardie) 1 Buy now
07 Jun 2011 accounts Annual Accounts 7 Buy now
03 Nov 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 incorporation Memorandum Articles 26 Buy now
24 Jun 2010 change-of-name Certificate Change Of Name Company 3 Buy now
24 Jun 2010 resolution Resolution 1 Buy now
18 Jun 2010 officers Termination of appointment of director (Anthony Cox) 1 Buy now
22 Dec 2009 resolution Resolution 27 Buy now
30 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Nov 2009 capital Return of Allotment of shares 2 Buy now
20 Nov 2009 officers Appointment of director (Mr Charles Whiteford Young) 2 Buy now
20 Nov 2009 officers Appointment of director (Mr Stuart Bruce Montgomery) 2 Buy now
20 Nov 2009 officers Appointment of secretary (Mrs Roselyn Ann Hardie) 1 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Oct 2009 incorporation Incorporation Company 8 Buy now