GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED
Company number SC127993
- Company Overview for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- Filing history for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- People for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- Charges for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- Insolvency for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
- More for GOODWILL PROPERTY DEVELOPMENTS (SCOTLAND) LIMITED (SC127993)
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) |
---|---|---|---|
20 Sep 2017 | TM01 | Termination of appointment of Raymond Walker as a director on 19 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of Raymond Walker as a secretary on 19 September 2017 | |
20 Sep 2017 | AP01 | Appointment of Mr James Francis O'keefe as a director on 19 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
12 Apr 2016 | TM01 | Termination of appointment of Francis Rennie as a director on 3 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of William Mcewan Goodfellow as a director on 3 April 2016 | |
28 Dec 2015 | AD01 | Registered office address changed from Tree Tops Buchanan Castle Estate Drymen Glasgow G63 0HX to 149 Dalsetter Avenue Glasgow G15 8TE on 28 December 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Jul 2015 | MR01 | Registration of charge SC1279930001, created on 10 July 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Oct 2014 | CH01 | Director's details changed for Mr Raymond Walker on 30 May 2013 | |
15 Oct 2014 | CH01 | Director's details changed for Mr William Mcewan Goodfellow on 30 May 2013 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Francis Rennie on 30 May 2013 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 6 September 2013
Statement of capital on 2013-11-08
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AD01 | Registered office address changed from 146 Dalsetter Avenue Glasgow Strathclyde G15 8TE Scotland on 30 May 2013 | |
06 Mar 2013 | AP01 | Appointment of Mr Andrew Anderson Wilson as a director | |
09 Nov 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |