City Trust Properties LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2017)
- shareholder details and share percentages
- 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 | 2017-08-31 | |
Trade Debtors | £37,684 | 0% |
Employees | £6 | 0% |
Total assets | £7,303,293 | +35.71% |
PACIFIC SHELF 729 LIMITED
Company type | Private Limited Company, Active |
Company Number | SC175668 |
Record last updated | Friday, January 20, 2023 1:42:07 PM UTC |
Official Address | 216 West George Street Glasgow G22pq Anderston/City There are 3,028 companies registered at this street |
Postal Code | G22PQ |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 8, 2023 | Resignation of one Director (a man) | |
Registry | Jan 15, 2020 | Appointment of a man as Director and Taxi Driver | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Aug 19, 2014 | Annual return | |
Financials | Jun 2, 2014 | Annual accounts | |
Registry | Nov 28, 2013 | Order of court recall of provisional liquidator | |
Registry | Nov 20, 2013 | Change of registered office address | |
Registry | Nov 14, 2013 | Appointment of liquidator f | |
Registry | Jun 21, 2013 | Annual return | |
Financials | Jun 3, 2013 | Annual accounts | |
Registry | Jun 6, 2012 | Annual return | |
Financials | Jun 1, 2012 | Annual accounts | |
Financials | Sep 5, 2011 | Annual accounts 14175... | |
Registry | Jun 14, 2011 | Annual return | |
Financials | Sep 1, 2010 | Annual accounts | |
Registry | Jul 9, 2010 | Annual return | |
Registry | Jul 9, 2010 | Change of particulars for director | |
Registry | Jul 9, 2010 | Change of particulars for director 14175... | |
Registry | Jul 9, 2010 | Change of particulars for director | |
Registry | Feb 13, 2010 | Notice of striking-off action discontinued | |
Financials | Feb 10, 2010 | Annual accounts | |
Registry | Feb 5, 2010 | First notification of strike-off action in london gazette | |
Registry | May 29, 2009 | Annual return | |
Registry | May 29, 2009 | Appointment of a man as Director | |
Registry | May 22, 2009 | Appointment of a man as Property Manager and Director | |
Financials | May 8, 2009 | Annual accounts | |
Registry | May 6, 2009 | Annual return | |
Financials | Mar 18, 2008 | Annual accounts | |
Financials | Mar 18, 2008 | Annual accounts 14175... | |
Registry | Jun 14, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 14, 2007 | Annual return | |
Registry | Jun 14, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | Aug 9, 2006 | Annual return | |
Financials | Dec 14, 2005 | Annual accounts | |
Registry | May 31, 2005 | Annual return | |
Financials | Mar 17, 2005 | Annual accounts | |
Registry | Oct 29, 2004 | Annual return | |
Registry | Jul 7, 2004 | Resignation of a director | |
Registry | Mar 15, 2004 | Resignation of one Chartered Surveyor and one Director (a man) | |
Financials | Jul 1, 2003 | Annual accounts | |
Registry | Jul 1, 2003 | Annual return | |
Financials | Jul 1, 2002 | Annual accounts | |
Registry | Jun 10, 2002 | Appointment of a secretary | |
Registry | Jun 10, 2002 | Annual return | |
Financials | Sep 6, 2001 | Annual accounts | |
Registry | Aug 31, 2001 | Resignation of one Chartered Surveyor and one Secretary (a man) | |
Registry | Aug 31, 2001 | Appointment of a man as Secretary | |
Registry | May 15, 2001 | Annual return | |
Registry | Jul 6, 2000 | Annual return 14175... | |
Financials | Jun 16, 2000 | Annual accounts | |
Registry | Jul 12, 1999 | Annual return | |
Registry | Jun 30, 1999 | Change in situation or address of registered office | |
Registry | Jun 3, 1999 | Change in situation or address of registered office 14175... | |
Financials | Mar 30, 1999 | Annual accounts | |
Registry | Nov 16, 1998 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | |
Registry | Nov 16, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 4, 1998 | Nc inc already adjusted | |
Registry | Nov 4, 1998 | Notice of increase in nominal capital | |
Registry | Nov 4, 1998 | Disapplication of pre-emption rights | |
Registry | Sep 2, 1998 | Annual return | |
Registry | Jun 16, 1998 | Appointment of a director | |
Registry | May 20, 1998 | Change of accounting reference date | |
Registry | May 9, 1998 | Appointment of a woman as Director | |
Registry | Sep 11, 1997 | Particulars of mortgage/charge | |
Registry | Sep 11, 1997 | Particulars of mortgage/charge 14175... | |
Registry | Sep 9, 1997 | Company name change | |
Registry | Sep 8, 1997 | Change of name certificate | |
Registry | Sep 5, 1997 | Particulars of mortgage/charge | |
Registry | Aug 18, 1997 | Resignation of a director | |
Registry | Aug 18, 1997 | Resignation of a director 14175... | |
Registry | Aug 15, 1997 | Appointment of a director | |
Registry | Aug 15, 1997 | Appointment of a director 14175... | |
Registry | Aug 15, 1997 | Change in situation or address of registered office | |
Registry | Jul 17, 1997 | Two appointments: 2 men | |
Registry | May 21, 1997 | Two appointments: 2 companies | |