Advanced company searchLink opens in new window

GRADUAL PEAK PROPERTIES LIMITED

Company number SC367892

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)
17 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
22 Oct 2018 AD01 Registered office address changed from Gradual Peak Properties Limited Cupar Road Pitscottie Cupar Fife KY15 5TB to C/O Dunedin Advisory Limited River Court 5 West Victoria Dock Road Dundee DD1 3JT on 22 October 2018
22 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-11
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
08 Dec 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 30 November 2016
17 May 2017 MR04 Satisfaction of charge SC3678920001 in full
17 May 2017 MR04 Satisfaction of charge SC3678920002 in full
09 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP .996
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP .996
15 May 2014 AA Total exemption small company accounts made up to 30 November 2013
10 May 2014 MR01 Registration of charge 3678920002
01 May 2014 MR01 Registration of charge 3678920001
05 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP .996
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
04 Nov 2011 CH01 Director's details changed for Gillian Della Morrison on 3 November 2011