Advanced company searchLink opens in new window

2C PROPERTY INVESTING LTD

Company number SC648784

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)
02 Apr 2024 CH01 Director's details changed for Mr Cody O'neill on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mrs Caitlin Lesley O'neill on 2 April 2024
02 Apr 2024 PSC04 Change of details for Mr Cody O'neill as a person with significant control on 2 April 2024
02 Apr 2024 PSC04 Change of details for Mrs Caitlin Lesley O'neill as a person with significant control on 2 April 2024
24 Jan 2024 PSC04 Change of details for Miss Caitlin Lesley O'neill as a person with significant control on 24 January 2024
23 Jan 2024 PSC04 Change of details for Miss Caitlin Lesley Melrose as a person with significant control on 23 January 2024
04 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Oct 2022 MR04 Satisfaction of charge SC6487840003 in full
29 Oct 2022 MR04 Satisfaction of charge SC6487840001 in full
13 Sep 2022 MR01 Registration of charge SC6487840004, created on 8 September 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
08 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
03 Feb 2022 CH01 Director's details changed for Miss Caitlin Lesley Melrose on 14 August 2021
16 Nov 2021 MR04 Satisfaction of charge SC6487840002 in full
15 Nov 2021 MR01 Registration of charge SC6487840003, created on 4 November 2021
15 Nov 2021 MR01 Registration of charge SC6487840002, created on 4 November 2021
04 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Oct 2021 MR01 Registration of charge SC6487840001, created on 5 October 2021
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
19 Aug 2021 CH01 Director's details changed for Mr Cody O'neill on 19 August 2021
19 Aug 2021 CH01 Director's details changed for Miss Caitlin Lesley Melrose on 19 August 2021
19 Aug 2021 PSC04 Change of details for Mr Cody O'neill as a person with significant control on 19 August 2021
19 Aug 2021 PSC04 Change of details for Miss Caitlin Lesley Melrose as a person with significant control on 19 August 2021
29 Jul 2021 AD01 Registered office address changed from 5 High Street South Queensferry EH30 9PP Scotland to C/O Property Accounts Limited 27 Lauriston Street Edinburgh EH3 9DQ on 29 July 2021