London & Scottish Property Management LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 8, 2014)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
CREDENTIAL RESIDENTIAL DEVELOPMENTS (WEST) LIMITED
LONDON & SCOTTISH PROPERTIES LIMITED
Company type Private Limited Company , Liquidation Company Number SC105985 Record last updated Wednesday, April 5, 2017 7:35:01 AM UTC Official Address 8 Elmbank Gardens Anderston/City There are 174 companies registered at this street
Postal Code G24NQ Sector Management of real estate on a fee or contract basis
Visits Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: 2 companies Registry Apr 30, 2014 Annual return Registry Apr 30, 2014 Change of particulars for director Financials Jan 8, 2014 Annual accounts Registry May 1, 2013 Annual return Registry Mar 19, 2013 Appointment of a man as Director Financials Jan 3, 2013 Annual accounts Registry Dec 31, 2012 Appointment of a man as Chartered Surveyor and Director Registry May 3, 2012 Change of registered office address Registry Apr 3, 2012 Annual return Financials Jan 6, 2012 Annual accounts Registry Jun 9, 2011 Alteration to mortgage/charge Registry Jun 9, 2011 Alteration to mortgage/charge 14105... Registry Jun 9, 2011 Particulars of a charge created by a company registered in scotland Registry Jun 8, 2011 Section 175 comp act 06 08 Registry Jun 8, 2011 Statement of companies objects Registry Apr 12, 2011 Annual return Registry Apr 12, 2011 Change of particulars for director Registry Apr 12, 2011 Change of particulars for director 14105... Registry Apr 12, 2011 Change of particulars for director Financials Jan 5, 2011 Annual accounts Registry Apr 30, 2010 Annual return Registry Apr 30, 2010 Change of particulars for director Registry Apr 30, 2010 Change of particulars for secretary Financials Jan 27, 2010 Annual accounts Registry Jul 14, 2009 Auditor's letter of resignation Registry May 15, 2009 Annual return Registry May 15, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry May 15, 2009 Register of members Registry May 15, 2009 Change in situation or address of registered office Registry Apr 17, 2009 Particulars of mortgage/charge Registry Apr 17, 2009 Particulars of mortgage/charge 14105... Registry Apr 14, 2009 Section 175 comp act 06 08 Financials Feb 3, 2009 Annual accounts Registry Jul 21, 2008 Change in situation or address of registered office Registry Jul 21, 2008 Appointment of a man as Secretary Registry Jul 21, 2008 Resignation of a secretary Registry Jul 16, 2008 Appointment of a man as Chartered Accountant and Secretary Registry Apr 11, 2008 Annual return Registry Apr 11, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Apr 11, 2008 Register of members Registry Apr 11, 2008 Change in situation or address of registered office Financials Nov 15, 2007 Annual accounts Registry May 23, 2007 Auditor's letter of resignation Registry Apr 26, 2007 Appointment of a director Registry Apr 23, 2007 Annual return Registry Apr 1, 2007 Appointment of a man as Chartered Accountant and Director Financials Jan 30, 2007 Annual accounts Registry May 30, 2006 Alteration to memorandum and articles Registry May 12, 2006 Dec mort/charge Registry Apr 19, 2006 Annual return Registry Apr 13, 2006 Declaration in relation to assistance for the acquisition of shares Registry Apr 13, 2006 Financial assistance for the acquisition of shares Registry Apr 10, 2006 Particulars of mortgage/charge Financials Feb 1, 2006 Annual accounts Registry Apr 3, 2005 Annual return Financials Feb 1, 2005 Annual accounts Registry Jan 5, 2005 Resignation of a director Registry Dec 22, 2004 Resignation of a woman Registry Apr 9, 2004 Annual return Registry Feb 6, 2004 Appointment of a director Registry Jan 27, 2004 Appointment of a man as Chartered Surveyor and Director Registry Jan 26, 2004 Change of name certificate Registry Jan 26, 2004 Alteration to memorandum and articles Registry Jan 26, 2004 Company name change Financials Jan 16, 2004 Annual accounts Registry Jan 7, 2004 Auditor's letter of resignation Registry May 24, 2003 Annual return Registry Feb 17, 2003 Appointment of a director Registry Feb 14, 2003 Appointment of a man as Chartered Accountant and Director Financials Feb 3, 2003 Annual accounts Registry Apr 10, 2002 Annual return Financials Jan 16, 2002 Annual accounts Registry May 11, 2001 Annual return Financials Feb 1, 2001 Annual accounts Registry May 16, 2000 Annual return Financials Jan 31, 2000 Annual accounts Registry Dec 24, 1999 Company name change Registry Dec 23, 1999 Change of name certificate Registry Apr 26, 1999 Annual return Financials Feb 2, 1999 Annual accounts Registry Apr 8, 1998 Annual return Financials Feb 2, 1998 Annual accounts Registry Apr 6, 1997 Annual return Financials Feb 17, 1997 Annual accounts Registry Sep 24, 1996 Director resigned, new director appointed Registry Sep 24, 1996 Director resigned, new director appointed 14105... Registry Aug 13, 1996 Change in situation or address of registered office Registry Aug 1, 1996 Resignation of one Secretary Registry Apr 24, 1996 Annual return Financials Jan 19, 1996 Annual accounts Registry Apr 25, 1995 Annual return Financials Jan 20, 1995 Annual accounts Registry Apr 12, 1994 Annual return Financials Jan 11, 1994 Annual accounts Registry Jul 8, 1993 Dec mort/charge release ***** Registry Apr 6, 1993 Annual return Registry Feb 4, 1993 Dec mort/charge release ***** Registry Jan 22, 1993 Dec mort/charge release ***** 14105... Financials Jan 4, 1993 Annual accounts