SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED
Company number SC319083
- Company Overview for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED (SC319083)
- Filing history for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED (SC319083)
- People for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED (SC319083)
- More for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED (SC319083)
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
|
|
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 |