4D PROPERTY DEVELOPMENT LTD.

2 Melville Street, Falkirk, FK1 1HZ, Stirlingshire
StatusACTIVE
Company No.SC445460
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 3 days
JurisdictionScotland

SUMMARY

4D PROPERTY DEVELOPMENT LTD. is an active private limited company with number SC445460. It was incorporated 11 years, 2 months, 3 days ago, on 19 March 2013. The company address is 2 Melville Street, Falkirk, FK1 1HZ, Stirlingshire.



Company Fillings

Appoint person director company with name date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Ann Steven

Appointment date: 2024-03-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4454600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4454600002

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4454600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4454600004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4454600005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Dillet

Change date: 2021-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 08 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-08

Psc name: Jennifer Louise Riddell-Dillet

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Louise Riddell-Dillet

Termination date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Dillet

Change date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mrs Jennifer Louise Riddell-Dillet

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Dillet

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-26

Officer name: George Dillet

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Louise Riddell-Dillet

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4454600005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4454600002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4454600004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4454600003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 4454600001

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APTUS TRAINING LIMITED

1 CASTLETON ROAD,STOCKPORT,SK7 6LB

Number:09184204
Status:ACTIVE
Category:Private Limited Company

CHASE LANE MANAGEMENT LTD

5, SWANBOURNE COTTAGE,ARUNDEL,BN18 9QQ

Number:09466038
Status:ACTIVE
Category:Private Limited Company

CORDEA SAVILLS UK PROPERTY VENTURES NO. 1 LP

33 MARGARET STREET,LONDON,W1G 0JD

Number:LP012251
Status:ACTIVE
Category:Limited Partnership

FORTRESS RECYCLING AND RESOURCE MANAGEMENT LTD

INSIGHT HOUSE BLICK ROAD,WARWICK,CV34 6TA

Number:01992096
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL STUDENT EXCHANGES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11288349
Status:ACTIVE
Category:Private Limited Company

LOUIS TAYLOR LIMITED

THE ESTATE OFFICE,NEWCASTLE,ST5 1EN

Number:07279918
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