S2 PROPERTY LIMITED
Status | ACTIVE |
Company No. | SC293978 |
Category | Private Limited Company |
Incorporated | 01 Dec 2005 |
Age | 18 years, 5 months, 27 days |
Jurisdiction | Scotland |
SUMMARY
S2 PROPERTY LIMITED is an active private limited company with number SC293978. It was incorporated 18 years, 5 months, 27 days ago, on 01 December 2005. The company address is Newton House, Insch, AB52 6SL, Aberdeenshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with no updates
Date: 03 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Notification of a person with significant control
Date: 20 Jan 2020
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-01
Psc name: Lynn Ann Cordiner
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Termination director company with name termination date
Date: 17 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Alexander Cordiner
Termination date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Termination secretary company with name termination date
Date: 06 Dec 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stronachs Secretaries Limited
Termination date: 2015-03-18
Documents
Termination secretary company with name termination date
Date: 06 Dec 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-18
Officer name: Stronachs Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Mr Stephen John Wright
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change registered office address company with date old address
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-26
Old address: 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption full
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change person director company with change date
Date: 14 Dec 2010
Action Date: 05 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-05
Officer name: Mr Steven Alexander Cordiner
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Mr Stephen John Wright
Documents
Change person director company with change date
Date: 09 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Mr Stephen John Wright
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type small
Date: 12 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen wright / 13/12/2008
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / stephen wright / 22/02/2008
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed stronachs secretaries LIMITED
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary stronachs
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Jun 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Resolution
Date: 09 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Jan 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 Dec 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mountwest 646 LIMITED\certificate issued on 09/12/05
Documents
Some Companies
58 FERN ROAD,NOTTINGHAM,NG12 3BW
Number: | 05514011 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELHAM CHARTERED ACCOUNTANTS,GRIMSBY,DN31 2AB
Number: | 05230927 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 46 SINGER WAY,KEMPSTON,MK42 7AF
Number: | 11143699 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 GEORGE STREET,EDINBURGH,EH2 3BU
Number: | SL006659 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 SHELBURNE ROAD,LONDON,N7 6DL
Number: | 11010132 |
Status: | ACTIVE |
Category: | Community Interest Company |
BUILDING 17 DUNSFOLD PARK,CRANLEIGH,GU6 8TB
Number: | 11087536 |
Status: | ACTIVE |
Category: | Private Limited Company |