Advanced company searchLink opens in new window

GILLESPIE PROPERTIES (DUNDEE) LTD

Company number SC589786

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-26
  • GBP 2