Company NameSurplus Property Investments Limited
Company StatusActive
Company NumberSC445128
CategoryPrivate Limited Company
Incorporation Date14 March 2013(11 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Adam Lincoln Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameJohanne Coutts
StatusCurrent
Appointed14 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr John Padraig Colhoun
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(2 years, 1 month after company formation)
Appointment Duration9 years
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address15 North Claremont Street
Glasgow
G3 7NR
Scotland

Location

Registered Address15 North Claremont Street
Glasgow
G3 7NR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Steelstone Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£69,620
Cash£246
Current Liabilities£2,447,043

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

10 September 2014Delivered on: 14 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2, kelvinside house, 2 beaconsfield road, glasgow G12 0PW registered in the land register of scotland under title number GLA113706.
Outstanding
6 August 2014Delivered on: 26 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat: 3/3, 16 ruthven street, glasgow G12 9BS registered in the land register of scotland under title number GLA100089.
Outstanding
8 July 2014Delivered on: 12 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1ST floor flat, 16 huntly gardens, glasgow G12 9AT registered in the land register of scotland under title number GLA65390.
Outstanding
28 May 2014Delivered on: 3 June 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that dwellinghouse known as and forming 100 springkell avenue, glasgow G41 4EL registered in the land register of scotland under title number GLA66647.
Outstanding
20 March 2014Delivered on: 28 March 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 2/2 230 great western road glasgow.
Outstanding
22 November 2022Delivered on: 23 November 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as 1 and 3-5 albyn place, aberdeen being the subjects registered in the land register of scotland under title number ABN1832.
Outstanding
15 February 2022Delivered on: 21 February 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The site known as sawmill east, glasgow harbour being the subjects undergoing registration in the land register of scotland under title number GLA242509.
Outstanding
20 November 2013Delivered on: 30 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat g/l, 8 caird drive, glasgow GLA18616. Notification of addition to or amendment of charge.
Outstanding
26 January 2022Delivered on: 27 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The site known as sawmill east, glasgow harbour registered in the land register of scotland under title number GLA242509.
Outstanding
17 January 2022Delivered on: 26 January 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 September 2021Delivered on: 1 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 1-15 lister road, glasgow (and other addresses) registered in the land register of scotland under title number REN154076.
Outstanding
5 August 2021Delivered on: 16 August 2021
Persons entitled: The Wise Group ( Registered Number SC091095)

Classification: A registered charge
Particulars: (First) all and whole the subjects on the west side of charlotte street, glasgow, G1 5DW and being the subjects registered in the land register of scotland under title number GLA110320 and (second) all and whole the subjects on the north west side of charlotte street, glasgow and being the subjects registered in the land register of scotland under title number GLA89350.
Outstanding
25 January 2021Delivered on: 10 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 January 2021Delivered on: 2 February 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2021Delivered on: 22 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: (I) the freehold property being the ship inn, aldwick street, bognar regis PO21 3AP registered at hm land registry under title number WSX196186 and (ii) the freehold property being land on the north east side of the ship, aldwick street, bognar registered at hm land registry under title number WSX58892.
Outstanding
5 January 2021Delivered on: 8 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 118/134 hydepark street, glasgow, G3 8BW being the whole subjects registered in the land register of scotland under title number GLA38377.
Outstanding
31 December 2020Delivered on: 5 January 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 April 2020Delivered on: 28 April 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 426-430 sauchiehall street, glasgow G2 3JD comprising the ground floor shop with saloon at back known as 426 sauchiehall street, glasgow G2. 3JD part of the tenement 410 - 426 sauchiehall street, and 430 sauchiehall street, glasgow being part of the basement level forming part of the tenement 430 - 450 sauchiehall street, glasgow being the whole subjects registered in the land register of scotland under title number GLA237163.
Outstanding
24 July 2013Delivered on: 31 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 5, 5 kensington road, dowanhill, glasgow. Notification of addition to or amendment of charge.
Outstanding
24 April 2020Delivered on: 28 April 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 27 - 31 shandwick place, edinburgh EH2 4RG. Comprising (first) 27 shandwick place, edinburgh EH2 4RG being the shop premises on the basement and ground floor, part of the tenement 25, 25A and 27 shandwick place, edinburgh and being the whole subjects registered in the land register of scotland under title number MID84084. And (second) the shop with back saloons and basements and cellars underneath forming 29-31 shandwick place, edinburgh and being the whole subjects registered in the land register of scotland under title number MID42123.
Outstanding
31 March 2020Delivered on: 2 April 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being abbey hall, 11-13 kings road, reading, RG1 3AR, being the subjects registered in the land registry under title number BK25921.
Outstanding
6 May 2019Delivered on: 7 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at gilbert street, glasgow and yorkhill street, glasgow, being the subjects registered in the land register of scotland under title numbers GLA233976 & GLA231859.
Outstanding
11 January 2019Delivered on: 22 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 January 2019Delivered on: 22 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that flatted dwellinghouse known as and forming flat 3/2, 66 victoria crescent road, glasgow G12 9JL, being the east most of two flatted dwelling houses situated on the north most side of the third floor above ground level which flatted dwellinghouse forms part of the subjects registered in the land register of scotland under title number GLA217305 and which flatted dwellinghouse is currently undergoing registration in the land register of scotland under title number GLA233015.
Outstanding
17 January 2019Delivered on: 22 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects lying to the north of whistleberry road, blantyre, glasgow G72 0TH registered in the land register of scotland under title number LAN63171.
Outstanding
30 November 2018Delivered on: 14 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 160-162 battlefield road, glasgow, G42 9JT being the subjects registered in the land register of scotland under title number GLA87065.
Outstanding
8 February 2018Delivered on: 12 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 to 12 london street, larkhall ML9 1AG being the subjects registered in the land register of scotland under title number LAN102541.
Outstanding
24 July 2013Delivered on: 30 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Flat 3/1, 151 broomhill drive, glasgow, G11 7ND. Notification of addition to or amendment of charge.
Outstanding
8 February 2018Delivered on: 12 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 bakers brae, lesmahagow, ML11 0EP being the subjects registered in the land register of scotland under title number LAN63076.
Outstanding
8 February 2018Delivered on: 12 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 woodstock road, lanark ML11 7DH being the subjects registered in the land register of scotland under title number LAN42336.
Outstanding
6 December 2017Delivered on: 21 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold/leasehold property known as ground floor flat, 31 hyde park square london W2 2NW registered at H. M. land registry under title number NGL945959.
Outstanding
24 November 2017Delivered on: 30 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2/2, 15 north claremont street, glasgow G3 7NR together with all rights common, mutual and sole effeiring thereto and being the whole subjects registered in the land register of scotland under title number GLA131492.
Outstanding
24 November 2017Delivered on: 30 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/2, 15 north claremont street, glasgow G3 7NR together with all rights common, mutual and sole effeiring thereto and being the whole subjects registered in the land register of scotland under title number GLA190911.
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as flat 7, 33/34, huntly gardens, glasgow, G12 9AX being the subjects registered in the land register of scotland under title number GLA223898.
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming (first) (1) the lefthand house on the first floor above the ground floor (2) the office premises on the righthand side of the first floor above the ground floor (3) the lefthand house on the second floor above the ground floor (4) the righthand house on the second floor above the ground floor (5) the lefthand house on the third floor above the ground floor and (6) the righthand house on the third floor above the ground floor all entering by 339 sauchiehall street, glasgow, G2 3HW and forming part of the tenement 335 to 341 (odd numbers only) sauchiehall street, glasgow, G2 3HW (second) (1) the warehouse premises comprising first floor above the ground floor (2) the office premises on the lefthand side of the second floor above the ground floor (3) the office premises on the righthand side of the second floor above the ground floor (4) the lefthand house on the third floor above the ground floor (5) the middle house on the third floor above the ground floor and (6) the righthand house on the third floor above the ground floor all entering from 150 holland street, glasgow, G2 4NG and forming part of the tenement 345 to 349 (odd numbers only) sauchiehall street, glasgow and 148 and 150 holland street, glasgow, G2 4NG, all as registered in the land register of scotland under title number GLA12831.
Outstanding
14 February 2017Delivered on: 24 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 February 2017Delivered on: 24 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 September 2014Delivered on: 3 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying to rear of 12 cheapside street, eaglesham, glasgow REN122139.
Outstanding
22 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
7 March 2024Registration of charge SC4451280042, created on 29 February 2024 (27 pages)
5 December 2023Full accounts made up to 31 December 2022 (23 pages)
30 October 2023Director's details changed for Mr Francis Colhoun on 13 October 2023 (2 pages)
15 August 2023Satisfaction of charge SC4451280038 in full (1 page)
15 August 2023Satisfaction of charge SC4451280040 in full (1 page)
15 August 2023Satisfaction of charge SC4451280039 in full (1 page)
28 March 2023Full accounts made up to 31 December 2021 (23 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 November 2022Registration of charge SC4451280041, created on 22 November 2022 (6 pages)
20 September 2022Director's details changed for Mr John Padraig Colhoun on 8 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Adam Lincoln Foster on 20 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Francis Colhoun on 28 August 2022 (2 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 February 2022Satisfaction of charge SC4451280027 in full (1 page)
21 February 2022Registration of charge SC4451280040, created on 15 February 2022 (7 pages)
27 January 2022Registration of charge SC4451280039, created on 26 January 2022 (7 pages)
26 January 2022Registration of charge SC4451280038, created on 17 January 2022 (6 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
1 October 2021Registration of charge SC4451280037, created on 30 September 2021 (7 pages)
16 August 2021Registration of charge SC4451280036, created on 5 August 2021 (5 pages)
14 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 February 2021Registration of charge SC4451280035, created on 25 January 2021 (21 pages)
2 February 2021Registration of charge SC4451280034, created on 12 January 2021 (18 pages)
22 January 2021Registration of charge SC4451280033, created on 14 January 2021 (8 pages)
8 January 2021Registration of charge SC4451280032, created on 5 January 2021 (8 pages)
5 January 2021Registration of charge SC4451280031, created on 31 December 2020 (11 pages)
7 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
28 April 2020Registration of charge SC4451280030, created on 24 April 2020 (7 pages)
28 April 2020Registration of charge SC4451280029, created on 24 April 2020 (7 pages)
2 April 2020Registration of charge SC4451280028, created on 31 March 2020 (19 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 March 2020Satisfaction of charge SC4451280014 in full (1 page)
20 December 2019Registration of charge SC4451280027, created on 19 December 2019 (7 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
25 June 2019Satisfaction of charge SC4451280001 in full (1 page)
11 June 2019Satisfaction of charge SC4451280016 in full (1 page)
7 May 2019Registration of charge SC4451280026, created on 6 May 2019 (11 pages)
26 March 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
22 January 2019Registration of charge SC4451280024, created on 17 January 2019 (7 pages)
22 January 2019Registration of charge SC4451280025, created on 11 January 2019 (11 pages)
22 January 2019Registration of charge SC4451280023, created on 17 January 2019 (7 pages)
14 December 2018Registration of charge SC4451280022, created on 30 November 2018 (11 pages)
12 December 2018Registration of charge SC4451280021, created on 7 December 2018 (7 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
(3 pages)
26 June 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 February 2018Registration of charge SC4451280019, created on 8 February 2018 (7 pages)
12 February 2018Registration of charge SC4451280018, created on 8 February 2018 (7 pages)
12 February 2018Registration of charge SC4451280020, created on 8 February 2018 (7 pages)
21 December 2017Registration of charge SC4451280017, created on 6 December 2017 (7 pages)
30 November 2017Registration of charge SC4451280015, created on 24 November 2017 (7 pages)
30 November 2017Registration of charge SC4451280016, created on 24 November 2017 (7 pages)
30 November 2017Registration of charge SC4451280015, created on 24 November 2017 (7 pages)
30 November 2017Registration of charge SC4451280016, created on 24 November 2017 (7 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 March 2017Registration of charge SC4451280014, created on 28 February 2017 (7 pages)
1 March 2017Registration of charge SC4451280013, created on 28 February 2017 (7 pages)
1 March 2017Registration of charge SC4451280013, created on 28 February 2017 (7 pages)
1 March 2017Registration of charge SC4451280014, created on 28 February 2017 (7 pages)
24 February 2017Registration of charge SC4451280012, created on 14 February 2017 (11 pages)
24 February 2017Registration of charge SC4451280011, created on 14 February 2017 (16 pages)
24 February 2017Registration of charge SC4451280011, created on 14 February 2017 (16 pages)
24 February 2017Registration of charge SC4451280012, created on 14 February 2017 (11 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
14 March 2016Director's details changed for Mr Adam Lincoln Foster on 15 February 2016 (2 pages)
14 March 2016Secretary's details changed for Johanne Coutts on 15 February 2016 (1 page)
14 March 2016Secretary's details changed for Johanne Coutts on 15 February 2016 (1 page)
14 March 2016Director's details changed for Mr Francis Colhoun on 15 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Francis Colhoun on 15 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Adam Lincoln Foster on 15 February 2016 (2 pages)
12 February 2016Company name changed coralpeak LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
12 February 2016Company name changed coralpeak LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
11 February 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 15 North Claremont Street Glasgow G3 7NR on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 3C Orbital Court Peel Park East Kilbride Glasgow G74 5PH to 15 North Claremont Street Glasgow G3 7NR on 11 February 2016 (1 page)
16 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
5 May 2015Appointment of Mr John Padraig Colhoun as a director on 15 April 2015 (2 pages)
5 May 2015Appointment of Mr John Padraig Colhoun as a director on 15 April 2015 (2 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
3 October 2014Registration of charge SC4451280010, created on 24 September 2014 (7 pages)
3 October 2014Registration of charge SC4451280010, created on 24 September 2014 (7 pages)
14 September 2014Registration of charge SC4451280009, created on 10 September 2014 (4 pages)
14 September 2014Registration of charge SC4451280009, created on 10 September 2014 (4 pages)
26 August 2014Registration of charge SC4451280008, created on 6 August 2014 (5 pages)
26 August 2014Registration of charge SC4451280008, created on 6 August 2014 (5 pages)
26 August 2014Registration of charge SC4451280008, created on 6 August 2014 (5 pages)
18 August 2014 (4 pages)
18 August 2014 (4 pages)
12 July 2014Registration of charge SC4451280007, created on 8 July 2014 (5 pages)
12 July 2014Registration of charge SC4451280007, created on 8 July 2014 (5 pages)
12 July 2014Registration of charge SC4451280007, created on 8 July 2014 (5 pages)
3 June 2014Registration of charge SC4451280006, created on 28 May 2014 (5 pages)
3 June 2014Registration of charge SC4451280006, created on 28 May 2014 (5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders (5 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders (5 pages)
28 March 2014Registration of charge SC4451280005, created on 20 March 2014 (8 pages)
28 March 2014Registration of charge SC4451280005, created on 20 March 2014 (8 pages)
30 November 2013Registration of charge SC4451280004, created on 20 November 2013 (8 pages)
30 November 2013Registration of charge SC4451280004, created on 20 November 2013 (8 pages)
31 July 2013Registration of charge SC4451280003, created on 24 July 2013 (6 pages)
31 July 2013Registration of charge SC4451280003, created on 24 July 2013 (6 pages)
30 July 2013Registration of charge SC4451280002, created on 24 July 2013 (6 pages)
30 July 2013Registration of charge SC4451280002, created on 24 July 2013 (6 pages)
23 July 2013Registration of charge SC4451280001, created on 22 July 2013 (16 pages)
23 July 2013Registration of charge SC4451280001, created on 22 July 2013 (16 pages)
19 April 2013Company name changed eskdale properties LTD\certificate issued on 19/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
19 April 2013Company name changed eskdale properties LTD\certificate issued on 19/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
15 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 March 2013Incorporation (23 pages)
14 March 2013Incorporation (23 pages)