CERTNM |
Company name changed waterfront commercial investments LTDcertificate issued on 11/08/23
filed on: 11th, August 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 20th April 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge SC4598590002 in full
filed on: 1st, September 2022
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4598590002, created on 12th August 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4598590001, created on 4th August 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2nd January 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd January 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st December 2016: 100.00 GBP
filed on: 10th, February 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Dock Street Dundee DD1 3DU on 4th September 2015 to 27 Lauriston Street Edinburgh EH3 9DQ
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd September 2014
filed on: 14th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th December 2014: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 23rd, September 2013
| incorporation
|
|