- Company Overview for GP PROPERTIES (SCOTLAND) LIMITED (SC125670)
- Filing history for GP PROPERTIES (SCOTLAND) LIMITED (SC125670)
- People for GP PROPERTIES (SCOTLAND) LIMITED (SC125670)
- Charges for GP PROPERTIES (SCOTLAND) LIMITED (SC125670)
- More for GP PROPERTIES (SCOTLAND) LIMITED (SC125670)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Aug 2018 | MR04 | Satisfaction of charge 10 in full | |
11 Aug 2018 | MR04 | Satisfaction of charge 8 in full | |
27 Jul 2018 | PSC02 | Notification of Enva Uk Bidco Limited as a person with significant control on 23 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Graeme James Mcdonald as a director on 23 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Bill Joseph Power as a director on 23 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Simon Woods as a director on 23 July 2018 | |
27 Jul 2018 | AP03 | Appointment of Bill Power as a secretary on 23 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Tom Walsh as a director on 23 July 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from The Pleasance, Kirkfieldbank Lanark South Lanarkshire ML11 9TG to 49 Burnbrae Road, Linwood Industrial Estate Linwood Paisley PA3 3BD on 27 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of James Taylor Gilchrist as a person with significant control on 23 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of James Gilchrist as a director on 23 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of James Taylor Gilchrist as a director on 23 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of James Taylor Gilchrist as a secretary on 23 July 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
12 May 2018 | MR04 | Satisfaction of charge 12 in full | |
21 Mar 2018 | MR04 | Satisfaction of charge 9 in full | |
21 Aug 2017 | AA |
Group of companies' accounts made up to 31 December 2016
|
|
15 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
30 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
09 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
04 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|