G S A PROPERTY & BUSINESS HOLDINGS LIMITED
Company number SC277141
- Company Overview for G S A PROPERTY & BUSINESS HOLDINGS LIMITED (SC277141)
- Filing history for G S A PROPERTY & BUSINESS HOLDINGS LIMITED (SC277141)
- People for G S A PROPERTY & BUSINESS HOLDINGS LIMITED (SC277141)
- Charges for G S A PROPERTY & BUSINESS HOLDINGS LIMITED (SC277141)
- More for G S A PROPERTY & BUSINESS HOLDINGS LIMITED (SC277141)
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
|
|
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
|
|
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
|
|
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 |