Advanced company searchLink opens in new window

GOW PROPERTIES LTD

Company number SC676469

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)
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