- Company Overview for GRP PROPERTY LTD. (SC258985)
- Filing history for GRP PROPERTY LTD. (SC258985)
- People for GRP PROPERTY LTD. (SC258985)
- Charges for GRP PROPERTY LTD. (SC258985)
- More for GRP PROPERTY LTD. (SC258985)
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) |
---|---|---|---|
09 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
09 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
09 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
09 Nov 2010 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
01 Dec 2009 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Mr Robert William Gentle on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for Graham Stanley Wylie on 1 December 2009 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
26 Nov 2008 | 363a | Return made up to 10/11/08; full list of members | |
26 Feb 2008 | 287 | Registered office changed on 26/02/2008 from 53 bothwell street glasgow G2 6TS | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
05 Dec 2007 | 363s | Return made up to 10/11/07; no change of members | |
27 Nov 2006 | 363s | Return made up to 10/11/06; full list of members | |
17 Nov 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
06 Dec 2005 | 225 | Accounting reference date extended from 30/11/05 to 31/05/06 | |
06 Dec 2005 | 88(2)R | Ad 01/12/05--------- £ si 1@1=1 £ ic 3/4 | |
06 Dec 2005 | 363s | Return made up to 10/11/05; full list of members | |
15 Aug 2005 | AA | Accounts for a dormant company made up to 30 November 2004 | |
30 Jun 2005 | 410(Scot) | Partic of mort/charge * | |
14 Dec 2004 | 363s | Return made up to 10/11/04; full list of members | |
04 Dec 2003 | CERTNM | Company name changed gmg technical services LTD\certificate issued on 04/12/03 | |
04 Dec 2003 | 88(2)R | Ad 28/11/03--------- £ si 2@1=2 £ ic 1/3 | |
04 Dec 2003 | 288a | New director appointed | |
04 Dec 2003 | 288a | New secretary appointed;new director appointed |