Advanced company searchLink opens in new window

GP PROPERTIES (SCOTLAND) LIMITED

Company number SC125670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Part Admin Removed last two pages of the accounts administratively removed under section 1094 of the companies act 2006 as they did not form part of the accounts.
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000