About

Registered Number: SC179234
Date of Incorporation: 01/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Bonnyton Farm Bonnyton Moor Road, Eaglesham, Glasgow, G76 0PY

 

P & L Shafar Property Ltd was registered on 01 October 1997 with its registered office in Glasgow, it's status in the Companies House registry is set to "Active". There is one director listed as Shafar, Louise for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAFAR, Louise 19 August 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 04 July 2016
CERTNM - Change of name certificate 15 January 2016
AR01 - Annual Return 04 November 2015
SH01 - Return of Allotment of shares 19 August 2015
TM02 - Termination of appointment of secretary 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AP03 - Appointment of secretary 19 August 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 01 September 2008
287 - Change in situation or address of Registered Office 28 August 2008
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 18 August 2005
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 21 July 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
287 - Change in situation or address of Registered Office 08 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
NEWINC - New incorporation documents 01 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.