IBI PROPERTY INVESTMENTS LTD

7 Crosshill Wynd, Bishopton, PA7 5QH, Scotland
StatusACTIVE
Company No.SC529387
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 3 months, 8 days
JurisdictionScotland

SUMMARY

IBI PROPERTY INVESTMENTS LTD is an active private limited company with number SC529387. It was incorporated 8 years, 3 months, 8 days ago, on 11 March 2016. The company address is 7 Crosshill Wynd, Bishopton, PA7 5QH, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Mcfadden

Change date: 2024-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2023

Action Date: 24 May 2023

Category: Address

Type: AD01

New address: 7 Crosshill Wynd Bishopton PA7 5QH

Old address: 21 Young Street Edinburgh Midlothian EH2 4HU Scotland

Change date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Mcfadden

Change date: 2023-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 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: 15 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 05 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-05

Officer name: Mr Stephen Henry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-16

New address: 21 Young Street Edinburgh Midlothian EH2 4HU

Old address: 27 Waterloo Street 27 Waterloo Street Cadell House, Suite 1/2 Glasgow G2 6BZ Scotland

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-29

Psc name: Kelly Scanlon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-29

Officer name: Mr Kelly Scanlon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 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: 22 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 26 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Mcfadden

Change date: 2018-04-26

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2019

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Mcfadden

Change date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 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: 22 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 27 Waterloo Street 27 Waterloo Street Cadell House, Suite 1/2 Glasgow G2 6BZ

Old address: 25 Millbank Avenue Bishopton Renfrewshire PA7 5NE Scotland

Change date: 2017-03-22

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVILA AUTOMOTIVE LIMITED

7 HIGH STREET,HIGH PEAK,SK23 0HD

Number:07008237
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE AUDIT SERVICES LTD

9 WELLINGTON COURT,CAMBRIDGE,CB1 1HZ

Number:11901571
Status:ACTIVE
Category:Private Limited Company

INDIGO GREENS ESTATE AGENTS LTD

BLAKE HOUSE,YORK,YO1 8QH

Number:10960680
Status:ACTIVE
Category:Private Limited Company

PALMERS GREY LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11394031
Status:ACTIVE
Category:Private Limited Company

PRJ TRANSPORT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11008290
Status:ACTIVE
Category:Private Limited Company

RIVERSDALE LODGE LIMITED

CCW LTD,BLACKPOOL,FY1 3PJ

Number:01731708
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