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) |
---|---|---|---|
10 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | AP01 | Appointment of Gayle Michelle Jardine as a director on 5 June 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 4 April 2017 with no updates | |
07 Jul 2017 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary on 5 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from C/O Bny Mellon, Capital House, 2 Festival Square Edinburgh EH3 9SU to 15 Lauriston Place Edinburgh EH3 9EP on 13 June 2017 | |
17 Mar 2017 | TM01 | Termination of appointment of John Miles Redfern as a director on 13 March 2017 | |
17 Mar 2017 | AP01 | Appointment of Mr Andrew Peter Mcgoff as a director on 13 March 2017 | |
21 Feb 2017 | AR01 | Annual return made up to 21 March 2016 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Feb 2017 | RT01 | Administrative restoration application | |
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2015 | AP01 | Appointment of John Miles Redfern as a director on 1 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Patrick Hughes as a director on 1 October 2015 | |
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | AR01 | Annual return made up to 21 March 2015 | |
03 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
24 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2015 | TM02 | Termination of appointment of Albert Smyth Fullerton as a secretary on 12 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Scott Gibson as a director on 12 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Albert Smyth Fullerton as a director on 12 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor, 43 Melville Street Edinburgh EH3 7JF to C/O Bny Mellon, Capital House, 2 Festival Square Edinburgh EH3 9SU on 20 April 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |