STREETFIELD PROPERTY COMPANY

Balmanno Estate Balmanno Estate, Perthshire, PH2 9HG
StatusACTIVE
Company No.SC037525
Category
Incorporated12 Apr 1962
Age62 years, 1 month, 4 days
JurisdictionScotland

SUMMARY

STREETFIELD PROPERTY COMPANY is an active with number SC037525. It was incorporated 62 years, 1 month, 4 days ago, on 12 April 1962. The company address is Balmanno Estate Balmanno Estate, Perthshire, PH2 9HG.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-01-18

Officer name: Brodies Secretarial Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Walter Alexander

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael James Wemyss

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Edward Bruce

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Teresa Bruce

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stroyan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 21 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 01 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin Strathearn Ropner Stroyan

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Edward Bruce

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Wemyss

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Edward Bruce

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 21/06/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Sep 1994

Action Date: 28 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-28

Documents

View document PDF

Legacy

Date: 02 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1993

Action Date: 28 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-28

Documents

View document PDF

Legacy

Date: 01 Sep 1993

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 05 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/92; no change of members

Documents

View document PDF

Accounts with accounts type small group

Date: 16 Jul 1992

Action Date: 28 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-28

Documents

View document PDF

Legacy

Date: 09 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/91; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small group

Date: 27 Jun 1991

Action Date: 28 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-28

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small group

Date: 25 May 1990

Action Date: 28 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-28

Documents

View document PDF

Legacy

Date: 25 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 24/05/90; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 13 Nov 1989

Action Date: 28 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-28

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 04/09/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 01/07/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1988

Action Date: 28 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-28

Documents

View document PDF

Legacy

Date: 05 Jul 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1987

Category: Annual-return

Type: 363

Description: Return made up to 13/07/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 1987

Action Date: 28 Nov 1986

Category: Accounts

Type: AA

Made up date: 1986-11-28

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 26 Nov 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 12/11/85

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1986

Action Date: 28 Nov 1985

Category: Accounts

Type: AA

Made up date: 1985-11-28

Documents

View document PDF

Legacy

Date: 08 Oct 1986

Category: Annual-return

Type: 363

Description: Return made up to 15/09/86; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 1985

Category: Annual-return

Type: 363

Description: Annual return made up to 08/12/84

Documents

View document PDF

Incorporation company

Date: 12 Apr 1962

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D CONSTRUCT LIMITED

1349/1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:09022897
Status:ACTIVE
Category:Private Limited Company

B2L INVESTMENTS WC LTD

70 BROWNSPRING DRIVE,LONDON,SE9 3JX

Number:09940914
Status:ACTIVE
Category:Private Limited Company

FANNY ANNE’S LIMITED

8-10 HALL STREET LITTLE ST. MARYS,SUDBURY,CO10 9LB

Number:11437433
Status:ACTIVE
Category:Private Limited Company

HSG ENGINEERING LTD

69 ROSEBERRY CRESCENT,MIDDLESBROUGH,TS9 6EW

Number:08423777
Status:ACTIVE
Category:Private Limited Company

R & G KITCHEN DESIGNS LIMITED

45 RUSKEY ROAD,COOKSTOWN,BT80 0AH

Number:NI646913
Status:ACTIVE
Category:Private Limited Company

SOUTHWOOD ASSOCIATES LIMITED

"SOUTHWOOD",NORTH FERRIBY,HU14 3AT

Number:07718895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source