STANDARD PROPERTY INVESTMENT (1987) LIMITED
Company number SC102845
- Company Overview for STANDARD PROPERTY INVESTMENT (1987) LIMITED (SC102845)
- Filing history for STANDARD PROPERTY INVESTMENT (1987) LIMITED (SC102845)
- People for STANDARD PROPERTY INVESTMENT (1987) LIMITED (SC102845)
- More for STANDARD PROPERTY INVESTMENT (1987) LIMITED (SC102845)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
02 Feb 2024 | AP01 | Appointment of Mr Paul Clarke as a director on 31 January 2024 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
23 Feb 2022 | TM01 | Termination of appointment of Paula James as a director on 11 February 2022 | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
18 Dec 2019 | AP01 | Appointment of Ms Laura Frances Dorey as a director on 13 December 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
13 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 29 October 2018 | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Sep 2018 | AP01 | Appointment of Ms Paula James as a director on 26 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Robert Brown Hare as a director on 26 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
28 Feb 2018 | RP04PSC02 | Second filing for the notification of Bank of Scotland Plc as a person with significant control | |
28 Feb 2018 | RP04PSC02 | Second filing for the notification of Standard Property Investment Limited as a person with significant control | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
29 Jun 2017 | PSC02 |
Notification of Standard Property Investment Limited as a person with significant control on 6 April 2016
|
|
29 Jun 2017 | PSC02 |
Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016
|