INDIGO SQUARE PROPERTY LTD

42 Stirling Street, Denny, FK6 6DJ, United Kingdom
StatusACTIVE
Company No.SC535586
CategoryPrivate Limited Company
Incorporated17 May 2016
Age7 years, 11 months, 12 days
JurisdictionScotland

SUMMARY

INDIGO SQUARE PROPERTY LTD is an active private limited company with number SC535586. It was incorporated 7 years, 11 months, 12 days ago, on 17 May 2016. The company address is 42 Stirling Street, Denny, FK6 6DJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-17

Officer name: Valerie West

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5355860002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5355860002

Charge creation date: 2018-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5355860001

Charge creation date: 2018-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Thomas Gilmour

Appointment date: 2017-01-01

Documents

View document PDF

Resolution

Date: 09 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL BOX LIMITED

1 BOND STREET,COLNE,BB8 9DG

Number:10730563
Status:ACTIVE
Category:Private Limited Company

JCMW LIMITED

57 HIGH OAKS,ST. ALBANS,AL3 6DS

Number:10865767
Status:ACTIVE
Category:Private Limited Company

LOWNDES INVESTMENTS CARRY LP

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SL016952
Status:ACTIVE
Category:Limited Partnership

REDU GROUP LTD

2 LIGHTHOUSE VIEW,SEAHAM,SR7 7PR

Number:08931545
Status:ACTIVE
Category:Private Limited Company

RPC OUTCOMES LIMITED

8 WATERLOO PLCE,NORTH SHIELDS,NE29 0NA

Number:07425408
Status:ACTIVE
Category:Private Limited Company

THE WHITEKIRK PARTNERSHIP

2 SEACLIFF,EAST LOTHIAN,

Number:SL001983
Status:ACTIVE
Category:Limited Partnership

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