- Company Overview for GAYFIELD PROPERTIES LTD (SC603524)
- Filing history for GAYFIELD PROPERTIES LTD (SC603524)
- People for GAYFIELD PROPERTIES LTD (SC603524)
- Charges for GAYFIELD PROPERTIES LTD (SC603524)
- Insolvency for GAYFIELD PROPERTIES LTD (SC603524)
- More for GAYFIELD PROPERTIES LTD (SC603524)
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) |
---|---|---|---|
23 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
30 Jul 2021 | AD01 | Registered office address changed from 4a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 30 July 2021 | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
14 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
19 Nov 2019 | MR04 | Satisfaction of charge SC6035240001 in full | |
19 Nov 2019 | MR04 | Satisfaction of charge SC6035240002 in full | |
06 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
21 Sep 2018 | MR01 | Registration of charge SC6035240002, created on 19 September 2018 | |
17 Sep 2018 | MR01 | Registration of charge SC6035240001, created on 11 September 2018 | |
25 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-25
|