- Company Overview for GDM PROPERTIES LTD. (SC395464)
- Filing history for GDM PROPERTIES LTD. (SC395464)
- People for GDM PROPERTIES LTD. (SC395464)
- Charges for GDM PROPERTIES LTD. (SC395464)
- More for GDM PROPERTIES LTD. (SC395464)
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) |
---|---|---|---|
20 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
01 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
16 Feb 2023 | MR01 | Registration of charge SC3954640001, created on 15 February 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | AP01 | Appointment of Mr Gary Donald Macdonald as a director on 18 November 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Michelle Macdonald as a director on 30 August 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | AP01 | Appointment of Mr Lee Thomson as a director on 11 February 2020 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
14 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jul 2017 | AD01 | Registered office address changed from C/O Bbm Solicitors 27 George Street Edinburgh EH2 2PA to Lairgandour Daviot Inverness IV2 6XN on 19 July 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |