- Company Overview for GOW PROPERTIES LTD (SC676469)
- Filing history for GOW PROPERTIES LTD (SC676469)
- People for GOW PROPERTIES LTD (SC676469)
- Charges for GOW PROPERTIES LTD (SC676469)
- More for GOW PROPERTIES LTD (SC676469)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2024 | DS01 | Application to strike the company off the register | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 October 2022 | |
25 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
31 Aug 2023 | MR04 | Satisfaction of charge SC6764690001 in full | |
02 Feb 2023 | AD01 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2 February 2023 | |
28 Sep 2022 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 28 September 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
29 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
22 Apr 2022 | MR01 | Registration of charge SC6764690003, created on 14 April 2022 | |
19 Jan 2022 | PSC04 | Change of details for Mr Robbin Archibald Hamilton as a person with significant control on 19 January 2022 | |
29 Nov 2021 | MR01 | Registration of charge SC6764690002, created on 22 November 2021 | |
19 Nov 2021 | MR01 | Registration of charge SC6764690001, created on 9 November 2021 | |
09 Nov 2021 | PSC01 | Notification of Robbin Archibald Hamilton as a person with significant control on 9 November 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from 18a Fairfield Place Bothwell Glasgow G71 8RP Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Robbin Archibald Hamilton on 11 August 2021 | |
11 Aug 2021 | CH01 | Director's details changed for Mr Grant Thomas Mackin on 11 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
10 Aug 2021 | AP01 | Appointment of Mr Robbin Archibald Hamilton as a director on 10 August 2021 | |
10 Aug 2021 | PSC07 | Cessation of Susan Mcbride as a person with significant control on 10 August 2021 |