ITWA PROPERTIES LIMITED

4 Valentine Court 4 Valentine Court, Dundee, DD2 3QB
StatusACTIVE
Company No.SC491553
CategoryPrivate Limited Company
Incorporated18 Nov 2014
Age9 years, 6 months, 11 days
JurisdictionScotland

SUMMARY

ITWA PROPERTIES LIMITED is an active private limited company with number SC491553. It was incorporated 9 years, 6 months, 11 days ago, on 18 November 2014. The company address is 4 Valentine Court 4 Valentine Court, Dundee, DD2 3QB.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2023

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Finewood (Holdings) Limited

Notification date: 2022-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-11

Psc name: Ian Craib Thomson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2023

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Anne Gallacher

Cessation date: 2022-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finewood shed LIMITED\certificate issued on 10/08/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4915530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4915530004

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-19

Psc name: Mr Ian Craib Thomson

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 19 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Anne Gallacher

Change date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4915530001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4915530002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2016

Action Date: 04 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-04

Charge number: SC4915530004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-28

Charge number: SC4915530003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: David Davidson Gallacher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2016

Action Date: 09 Jan 2016

Category: Address

Type: AD01

New address: 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB

Old address: Ocean House 108 Commercial Street Edinburgh EH6 6NF

Change date: 2016-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-29

Charge number: SC4915530002

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH01

Capital : 100.000000 GBP

Date: 2015-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 09 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4915530001

Charge creation date: 2014-12-09

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Dec 2014

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: Ocean House 108 Commercial Street Edinburgh EH6 6NF

Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland

Change date: 2014-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-09

Officer name: Morton Fraser Directors Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-09

Officer name: Ian Craib Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Davidson Gallacher

Appointment date: 2014-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Edward Robert Bell

Termination date: 2014-12-09

Documents

View document PDF

Incorporation company

Date: 18 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLMAN PAINTING LTD

100 LIVERPOOL ROAD,MANCHESTER,M44 5AN

Number:11886478
Status:ACTIVE
Category:Private Limited Company

C ILLINGWORTH LTD

SWAN HOUSE TOPROW,NORWICH,NR16 1AR

Number:07445234
Status:ACTIVE
Category:Private Limited Company

FOUR WINDS ENTERPRISE LTD

LEA BROOKE PARK,ROSSENDALE,BB4 8HH

Number:09736617
Status:ACTIVE
Category:Private Limited Company

GLEN COURT MANAGEMENT COMPANY LIMITED

PEMBROKE HOUSE,PAIGNTON.,TQ3 2EZ

Number:05269565
Status:ACTIVE
Category:Private Limited Company

GRANTGATE PROPERTIES INVESTMENTS (PHASE 2) LIMITED

STANMORE HOUSE 1ST FLOOR,STANMORE,HA7 4AR

Number:05816022
Status:ACTIVE
Category:Private Limited Company

RIMMAN LTD

108 GLOSTER PARK,MORPETH,NE65 0HF

Number:06392223
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