About

Registered Number: SC212143
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Newton Road Industrial Estate, Dumfries, Dumfriesshire, DG2 0EF

 

Based in Dumfriesshire, Armstrong Properties (Scotland) Ltd was registered on 19 October 2000, it's status in the Companies House registry is set to "Active". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 11 June 2019
PSC02 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
PSC07 - N/A 11 June 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 02 November 2018
PSC01 - N/A 02 November 2018
PSC01 - N/A 02 November 2018
PSC01 - N/A 02 November 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
SH01 - Return of Allotment of shares 31 May 2018
MR01 - N/A 23 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 28 October 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 30 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 10 October 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 22 February 2013
MG01s - Particulars of a charge created by a company registered in Scotland 20 February 2013
MG02s - Statement of satisfaction in full or in part of a charge 19 February 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 19 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 11 October 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 05 January 2008
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 25 October 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 24 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 09 September 2004
410(Scot) - N/A 05 February 2004
410(Scot) - N/A 14 January 2004
363s - Annual Return 24 October 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 07 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
225 - Change of Accounting Reference Date 13 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2018 Outstanding

N/A

A registered charge 23 May 2018 Outstanding

N/A

A registered charge 23 May 2018 Outstanding

N/A

A registered charge 15 May 2018 Outstanding

N/A

Standard security 21 February 2013 Fully Satisfied

N/A

Standard security 21 February 2013 Fully Satisfied

N/A

Floating charge 07 February 2013 Fully Satisfied

N/A

Standard security 29 January 2004 Fully Satisfied

N/A

Bond & floating charge 08 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.