Download leads from Nexok and grow your business. Find out more

S & A Property Investments Limited

Documents

Total Documents139
Total Pages566

Filing History

10 June 2020Confirmation statement made on 29 March 2020 with no updates
3 September 2019Total exemption full accounts made up to 31 March 2018
3 September 2019Total exemption full accounts made up to 31 March 2019
11 April 2019Confirmation statement made on 29 March 2019 with no updates
20 April 2018Total exemption full accounts made up to 31 March 2017
5 April 2018Confirmation statement made on 29 March 2018 with no updates
3 August 2017Registration of charge SC2655980026, created on 31 July 2017
3 August 2017Registration of charge SC2655980026, created on 31 July 2017
10 July 2017Satisfaction of charge 22 in full
10 July 2017Satisfaction of charge 22 in full
22 June 2017Termination of appointment of Saleema Ulhaq as a director on 22 June 2017
22 June 2017Termination of appointment of Saleema Ulhaq as a director on 22 June 2017
10 April 2017Confirmation statement made on 29 March 2017 with updates
10 April 2017Confirmation statement made on 29 March 2017 with updates
23 August 2016Total exemption small company accounts made up to 31 March 2016
23 August 2016Total exemption small company accounts made up to 31 March 2016
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
6 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
31 January 2016Total exemption small company accounts made up to 31 March 2015
31 January 2016Total exemption small company accounts made up to 31 March 2015
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
2 April 2015Director's details changed for Saleema Ulhaq on 30 March 2013
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
2 April 2015Director's details changed for Saleema Ulhaq on 30 March 2013
18 August 2014Total exemption small company accounts made up to 31 March 2014
18 August 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
5 April 2014Compulsory strike-off action has been discontinued
5 April 2014Compulsory strike-off action has been discontinued
4 April 2014First Gazette notice for compulsory strike-off
4 April 2014First Gazette notice for compulsory strike-off
31 March 2014Total exemption small company accounts made up to 31 March 2013
31 March 2014Total exemption small company accounts made up to 31 March 2013
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
6 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
18 January 2013Total exemption small company accounts made up to 31 March 2012
18 January 2013Total exemption small company accounts made up to 31 March 2012
4 April 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 4 April 2012
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
4 April 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 4 April 2012
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
4 April 2012Registered office address changed from 63 Carlton Place Glasgow Strathclyde G5 9TW on 4 April 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
8 March 2011Particulars of a mortgage or charge / charge no: 24
8 March 2011Particulars of a mortgage or charge / charge no: 24
24 November 2010Total exemption small company accounts made up to 31 March 2010
24 November 2010Total exemption small company accounts made up to 31 March 2010
12 October 2010Compulsory strike-off action has been discontinued
12 October 2010Compulsory strike-off action has been discontinued
11 October 2010Annual return made up to 29 March 2010 with a full list of shareholders
11 October 2010Annual return made up to 29 March 2010 with a full list of shareholders
23 July 2010First Gazette notice for compulsory strike-off
23 July 2010First Gazette notice for compulsory strike-off
29 June 2010Particulars of a mortgage or charge / charge no: 23
29 June 2010Particulars of a mortgage or charge / charge no: 23
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 March 2010Form 123
25 March 2010Form 123
8 January 2010Total exemption small company accounts made up to 31 March 2009
8 January 2010Total exemption small company accounts made up to 31 March 2009
22 June 2009Return made up to 29/03/09; full list of members
22 June 2009Return made up to 29/03/09; full list of members
16 March 2009Total exemption small company accounts made up to 31 March 2008
16 March 2009Total exemption small company accounts made up to 31 March 2008
21 January 2009Particulars of a mortgage or charge / charge no: 22
21 January 2009Particulars of a mortgage or charge / charge no: 22
4 September 2008Return made up to 29/03/08; full list of members
4 September 2008Return made up to 29/03/08; full list of members
3 September 2008Return made up to 29/03/07; full list of members
3 September 2008Return made up to 29/03/07; full list of members
11 July 2008Particulars of a mortgage or charge / charge no: 21
11 July 2008Particulars of a mortgage or charge / charge no: 21
12 April 2008Total exemption small company accounts made up to 31 March 2006
12 April 2008Total exemption small company accounts made up to 31 March 2006
12 April 2008Total exemption small company accounts made up to 31 March 2007
12 April 2008Total exemption small company accounts made up to 31 March 2007
11 May 2007Partic of mort/charge *
11 May 2007Partic of mort/charge *
7 December 2006Partic of mort/charge *
7 December 2006Partic of mort/charge *
1 December 2006Partic of mort/charge *
1 December 2006Partic of mort/charge *
19 August 2006Partic of mort/charge *
19 August 2006Partic of mort/charge *
16 June 2006Partic of mort/charge *
16 June 2006Partic of mort/charge *
13 June 2006Partic of mort/charge *
13 June 2006Partic of mort/charge *
7 June 2006Partic of mort/charge *
7 June 2006Partic of mort/charge *
10 April 2006Return made up to 29/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 2006Return made up to 29/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 April 2006Total exemption small company accounts made up to 31 March 2005
3 April 2006Total exemption small company accounts made up to 31 March 2005
30 March 2006Partic of mort/charge *
30 March 2006Partic of mort/charge *
30 March 2006Partic of mort/charge *
30 March 2006Partic of mort/charge *
23 March 2006Partic of mort/charge *
23 March 2006Partic of mort/charge *
21 March 2006Partic of mort/charge *
21 March 2006Partic of mort/charge *
4 March 2006Partic of mort/charge *
4 March 2006Partic of mort/charge *
22 February 2006Registered office changed on 22/02/06 from: 27 gilmourton crescent glasgow G77 5AE
22 February 2006Registered office changed on 22/02/06 from: 27 gilmourton crescent glasgow G77 5AE
6 September 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(353) ‐ Location of register of members address changed
6 September 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(353) ‐ Location of register of members address changed
18 February 2005Partic of mort/charge *
18 February 2005Partic of mort/charge *
17 February 2005Partic of mort/charge *
17 February 2005Partic of mort/charge *
26 November 2004Partic of mort/charge *
26 November 2004Partic of mort/charge *
26 November 2004Partic of mort/charge *
26 November 2004Partic of mort/charge *
26 November 2004Partic of mort/charge *
26 November 2004Partic of mort/charge *
10 November 2004Partic of mort/charge *
10 November 2004Partic of mort/charge *
12 August 2004Partic of mort/charge *
12 August 2004Partic of mort/charge *
3 August 2004Partic of mort/charge *
3 August 2004Partic of mort/charge *
9 April 2004Director resigned
9 April 2004Secretary resigned
9 April 2004Secretary resigned
9 April 2004Director resigned
2 April 2004New secretary appointed;new director appointed
2 April 2004New secretary appointed;new director appointed
2 April 2004New director appointed
2 April 2004New director appointed
29 March 2004Incorporation
29 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing