ENHANCE PROPERTIES (FIFE) LTD

C/O Cms Cameron Mckenna Nabarro Olswang Llp C/O Cms Cameron Mckenna Nabarro Olswang Llp, Glasgow, G2 1AP, Scotland
StatusACTIVE
Company No.SC643839
CategoryPrivate Limited Company
Incorporated08 Oct 2019
Age4 years, 8 months, 8 days
JurisdictionScotland

SUMMARY

ENHANCE PROPERTIES (FIFE) LTD is an active private limited company with number SC643839. It was incorporated 4 years, 8 months, 8 days ago, on 08 October 2019. The company address is C/O Cms Cameron Mckenna Nabarro Olswang Llp C/O Cms Cameron Mckenna Nabarro Olswang Llp, Glasgow, G2 1AP, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Mr Edward Alexander Bellew

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-02

Officer name: Ms Lynsey Victoria Sutcliffe

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6438390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC6438390002

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shp Investments 4 Limited

Notification date: 2021-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Manvir Singh

Cessation date: 2021-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul George Mcniven

Cessation date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Address

Type: AD01

Old address: Barncluith Business Centre Townhead Street Hamilton ML3 7DP Scotland

New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp 1 West Regent Street Glasgow G2 1AP

Change date: 2021-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul George Mcniven

Termination date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-16

Officer name: Manvir Singh

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Clifford Pridmore

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Joseph Dawber

Appointment date: 2021-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Louise Fahey

Appointment date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 23 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC6438390002

Charge creation date: 2019-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-29

Charge number: SC6438390001

Documents

View document PDF

Incorporation company

Date: 08 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE SOLUTIONS LIMITED

30 RIVER GROVE PARK,BECKENHAM,BR3 1HX

Number:07237537
Status:ACTIVE
Category:Private Limited Company

ECOFAIR LTD

38 KINGSLEY AVENUE,HOUNSLOW,TW3 4AQ

Number:11376149
Status:ACTIVE
Category:Private Limited Company
Number:10958235
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TEMPS 8 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09853906
Status:LIQUIDATION
Category:Private Limited Company

REDMIRE ENVIRONMENTAL LIMITED

60 CULL LANE,NEW MILTON,BH25 5QH

Number:08540549
Status:ACTIVE
Category:Private Limited Company

SISLE LTD

UNIT 15 THE GLENMORE CENTRE,WHITFIELD,CT16 3FH

Number:10741832
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