GARLAND PROPERTIES (DUNDEE) LIMITED
Company number SC485142
- Company Overview for GARLAND PROPERTIES (DUNDEE) LIMITED (SC485142)
- Filing history for GARLAND PROPERTIES (DUNDEE) LIMITED (SC485142)
- People for GARLAND PROPERTIES (DUNDEE) LIMITED (SC485142)
- Charges for GARLAND PROPERTIES (DUNDEE) LIMITED (SC485142)
- More for GARLAND PROPERTIES (DUNDEE) LIMITED (SC485142)
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 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2019 | MR04 | Satisfaction of charge SC4851420001 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge SC4851420004 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge SC4851420003 in full | |
23 Aug 2018 | MR04 | Satisfaction of charge SC4851420002 in full | |
22 Jun 2018 | MR01 | Registration of charge SC4851420005, created on 15 June 2018 | |
15 May 2018 | AD01 | Registered office address changed from Unit 16, Prospect Iii Gemini Crescent Dundee DD2 1SW to The Lodge Mylnefield Invergowrie Dundee DD2 5EH on 15 May 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
21 Mar 2017 | MR01 | Registration of charge SC4851420004, created on 18 March 2017 | |
25 Jan 2017 | MR01 | Registration of charge SC4851420003, created on 24 January 2017 | |
13 Jan 2017 | MR01 | Registration of charge SC4851420002, created on 10 January 2017 | |
18 Nov 2016 | MR01 | Registration of charge SC4851420001, created on 15 November 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2016 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AD01 | Registered office address changed from Unit 3, Edward Street Mill Forest Park Place Dundee Angus DD1 5NT United Kingdom to Unit 16, Prospect Iii Gemini Crescent Dundee DD2 1SW on 16 October 2015 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|