Advanced company searchLink opens in new window

G S A PROPERTY & BUSINESS HOLDINGS LIMITED

Company number SC277141

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)
11 Feb 2016 AD01 Registered office address changed from 18 Wimberley Way Inverness IV2 3XL to 37a Union Street Inverness IV1 1QA on 11 February 2016
11 Feb 2016 TM01 Termination of appointment of Claire Marie Marchmont as a director on 10 January 2016
04 Jan 2016 AP01 Appointment of Ms Claire Marie Marchmont as a director on 1 January 2016
04 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 CH03 Secretary's details changed for Claire Marchmont on 4 January 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
17 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 4
08 Jun 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
12 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from Redwood 19 Culduthel Road Inverness Inverness-Shire IV2 4AA on 19 October 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 3
17 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Ali Raza Mohammed on 17 December 2009
31 Oct 2009 AAMD Amended accounts made up to 31 December 2008
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008