Advanced company searchLink opens in new window

GIORICO PROPERTIES LTD

Company number SC365348

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)
02 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 AP01 Appointment of Mr James Docherty as a director on 23 September 2013
01 Oct 2013 TM01 Termination of appointment of Steven Macdonald as a director on 23 September 2013
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2013 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
18 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 AR01 Annual return made up to 10 September 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
09 Mar 2011 AD01 Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 9 March 2011
21 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
14 Dec 2009 AP01 Appointment of Mr Steven Macdonald as a director
14 Dec 2009 TM01 Termination of appointment of John Drummond as a director
10 Sep 2009 NEWINC Incorporation