- Company Overview for GILLESPIE PROPERTIES (DUNDEE) LTD (SC589786)
- Filing history for GILLESPIE PROPERTIES (DUNDEE) LTD (SC589786)
- People for GILLESPIE PROPERTIES (DUNDEE) LTD (SC589786)
- Charges for GILLESPIE PROPERTIES (DUNDEE) LTD (SC589786)
- More for GILLESPIE PROPERTIES (DUNDEE) LTD (SC589786)
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) |
---|---|---|---|
11 Oct 2024 | AA | Micro company accounts made up to 29 February 2024 | |
07 Mar 2024 | CH03 | Secretary's details changed for Mrs Samantha Lee Gillespie on 7 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with updates | |
07 Mar 2024 | CH01 | Director's details changed for Ms Samantha Gillespie on 7 March 2024 | |
07 Mar 2024 | PSC04 | Change of details for Ms Samantha Gillespie as a person with significant control on 7 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
21 Feb 2024 | AD01 | Registered office address changed from 13 Hyndford Place Dundee DD2 1HS Scotland to 12 Abertay Crescent Broughty Ferry Dundee DD5 2QJ on 21 February 2024 | |
12 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
28 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
02 Jul 2021 | MR01 | Registration of charge SC5897860003, created on 16 June 2021 | |
21 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
24 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
15 May 2019 | MR01 | Registration of charge SC5897860002, created on 2 May 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
09 Jan 2019 | MR01 | Registration of charge SC5897860001, created on 24 December 2018 | |
29 Nov 2018 | AP03 | Appointment of Mrs Samantha Lee Gillespie as a secretary on 29 November 2018 | |
29 Nov 2018 | TM02 | Termination of appointment of Hugh Jamieson as a secretary on 29 November 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from 47 Forthill Road Broughty Ferry Dundee Angus DD5 3DQ United Kingdom to 13 Hyndford Place Dundee DD2 1HS on 29 November 2018 | |
26 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-26
|