PSC04 |
Change to a person with significant control Tuesday 1st August 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st August 2023 secretary's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd February 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 22nd February 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th June 2022
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th April 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 130 High Street Ayr KA7 1PR. Change occurred on Monday 16th September 2019. Company's previous address: 4th Floor 115 George Street Edinburgh EH2 4JN.
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th April 2015 (was Sunday 31st May 2015).
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th April 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 26th May 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 4th March 2014 from 24 Great King Street Edinburgh Lothian EH3 6QN
filed on: 4th, March 2014
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th April 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th April 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 19th April 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th April 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 30th June 2009 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 04/02/2009 from brindlestone, cambusdoon drive ayr south ayrshire KA7 4PL
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed fmm properties LIMITEDcertificate issued on 03/02/09
filed on: 2nd, February 2009
| change of name
|
Free Download
(2 pages)
|
363a |
Period up to Monday 3rd November 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2007
| incorporation
|
Free Download
(17 pages)
|