Advanced company searchLink opens in new window

STANDARD PROPERTY INVESTMENT (1987) LIMITED

Company number SC102845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
29 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 CH01 Director's details changed for Mr Robert Brown Hare on 16 January 2015
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
11 Jul 2014 AD02 Register inspection address has been changed
04 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Feb 2014 CH01 Director's details changed for Mr Robert Brown Hare on 26 February 2014
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
24 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Aug 2012 AP04 Appointment of Lloyds Secretaries Limited as a secretary
24 Aug 2012 TM02 Termination of appointment of Laurence Edwards as a secretary
13 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 TM01 Termination of appointment of Gavin Stewart as a director
27 Jan 2012 CH01 Director's details changed for Mr Robert Brown Hare on 27 January 2012
08 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 December 2010
23 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
29 Jul 2010 AA Full accounts made up to 31 December 2009
08 Dec 2009 CH01 Director's details changed for Robert Brown Hare on 8 December 2009
08 Dec 2009 CH01 Director's details changed for Gavin Henderson Stewart on 8 December 2009
20 Nov 2009 CH03 Secretary's details changed for Laurence John Edwards on 20 November 2009