2020 Properties LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2025)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2025-01-31 | |
Trade Debtors | £1,750 | -412.86% |
Employees | £2 | 0% |
Total assets | £1,057,695 | +4.97% |
FORTHBRAE PROPERTIES LIMITED
Company type | Private Limited Company, Active |
Company Number | SC314967 |
Record last updated | Tuesday, April 4, 2017 1:08:41 AM UTC |
Official Address | 111 Commerce Street Govan There are 128 companies registered at this street |
Locality | Govan |
Region | Glasgow City, Scotland |
Postal Code | G58DL |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Jan 22, 2014 | Annual return |  |
Financials | Jun 26, 2013 | Annual accounts |  |
Registry | Jan 25, 2013 | Annual return |  |
Financials | Jul 4, 2012 | Annual accounts |  |
Registry | May 1, 2012 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jan 25, 2012 | Annual return |  |
Financials | Oct 20, 2011 | Annual accounts |  |
Registry | Feb 9, 2011 | Annual return |  |
Financials | Oct 8, 2010 | Annual accounts |  |
Registry | Jan 19, 2010 | Annual return |  |
Registry | Oct 8, 2009 | Change of particulars for director |  |
Registry | Oct 8, 2009 | Change of particulars for secretary |  |
Financials | May 13, 2009 | Annual accounts |  |
Financials | May 13, 2009 | Annual accounts 14314... |  |
Registry | Jan 23, 2009 | Annual return |  |
Registry | Jun 30, 2008 | Company name change |  |
Registry | Jun 28, 2008 | Change of name certificate |  |
Registry | Jun 27, 2008 | Particulars of mortgage/charge |  |
Registry | Jun 25, 2008 | Particulars of mortgage/charge 14314... |  |
Registry | Jun 19, 2008 | Particulars of mortgage/charge |  |
Registry | Jun 13, 2008 | Particulars of mortgage/charge 14314... |  |
Registry | Mar 1, 2008 | Particulars of mortgage/charge |  |
Registry | Feb 8, 2008 | Annual return |  |
Registry | Feb 7, 2008 | Particulars of mortgage/charge |  |
Registry | Nov 17, 2007 | Particulars of mortgage/charge 14314... |  |
Registry | Oct 16, 2007 | Change in situation or address of registered office |  |
Registry | Jan 24, 2007 | Resignation of a director |  |
Registry | Jan 24, 2007 | Resignation of a secretary |  |
Registry | Jan 24, 2007 | Appointment of a secretary |  |
Registry | Jan 24, 2007 | Appointment of a director |  |
Registry | Jan 19, 2007 | Four appointments: 2 companies and 2 men |  |