Advanced company searchLink opens in new window

POPLAR PROPERTY DEVELOPMENTS LTD.

Company number SC253942

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)
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
09 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
22 Feb 2022 MR04 Satisfaction of charge 11 in full
12 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Aug 2016 CH03 Secretary's details changed for Mr John Gerard Harkins on 5 April 2016
15 Aug 2016 CH01 Director's details changed for Mr Callum William Anderson on 5 April 2016
15 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
15 Aug 2016 CH01 Director's details changed for John Harkins on 5 April 2016
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 12
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 12
12 Aug 2014 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 August 2014
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013