Advanced company searchLink opens in new window

GOAM PROPERTY LTD

Company number SC649786

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)
10 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
10 Dec 2024 CH01 Director's details changed for Mr James Joseph O'hara on 10 December 2024
10 Dec 2024 AD01 Registered office address changed from 1/1 227 West George Street Glasgow G2 2nd United Kingdom to Pavilion 3 12 Marchburn Drive Paisley Renfrewshire PA3 2SJ on 10 December 2024
10 Dec 2024 CH01 Director's details changed for Mr Sean Geddes-Moody on 10 December 2024
10 Dec 2024 PSC05 Change of details for Goam Holdings Ltd as a person with significant control on 10 December 2024
10 May 2024 AA Total exemption full accounts made up to 31 December 2023
19 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 PSC05 Change of details for Goam Holdings Ltd as a person with significant control on 17 December 2019
08 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with updates
05 May 2020 MR01 Registration of charge SC6497860003, created on 21 April 2020
23 Mar 2020 MR01 Registration of charge SC6497860002, created on 20 March 2020
11 Feb 2020 MR01 Registration of charge SC6497860001, created on 4 February 2020
17 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-17
  • GBP 100