Advanced company searchLink opens in new window

SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED

Company number SC319083

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)
21 Jan 2025 AA Micro company accounts made up to 30 December 2023
10 May 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
03 Nov 2023 TM01 Termination of appointment of Jaysal Vandravan Atara as a director on 2 August 2023
31 Oct 2023 AA Micro company accounts made up to 30 December 2022
15 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That article 9.8 of the articles of association be disapplied to allow interested directors to participate in the decision-making process for quorum and voting purposes in relation to proposed property transfers by the company 24/01/2023
13 Oct 2022 AA Micro company accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 December 2020
20 Oct 2021 AP01 Appointment of Mr Eliyahu Bamberger as a director on 30 August 2021
28 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
28 Jun 2021 AP01 Appointment of Mr Jaysal Vandravan Atara as a director on 18 December 2020
28 Jun 2021 TM01 Termination of appointment of Michael Robert Shears as a director on 18 December 2020
11 Jan 2021 AA Micro company accounts made up to 31 December 2019
16 Sep 2020 AD01 Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EP to Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ on 16 September 2020
30 Jun 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
30 Jun 2020 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017
13 Nov 2019 AA Micro company accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 30 December 2017
31 May 2018 TM01 Termination of appointment of Andrew Peter Mcgoff as a director on 30 April 2018
30 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
30 May 2018 AP01 Appointment of Michael Robert Shears as a director on 17 May 2018