- Company Overview for GIBB PROPERTY ONE LTD (SC736051)
- Filing history for GIBB PROPERTY ONE LTD (SC736051)
- People for GIBB PROPERTY ONE LTD (SC736051)
- Charges for GIBB PROPERTY ONE LTD (SC736051)
- More for GIBB PROPERTY ONE LTD (SC736051)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
19 Sep 2024 | CH01 | Director's details changed for Mr Graham Robert Gibb on 19 September 2024 | |
19 Sep 2024 | PSC04 | Change of details for Mr Graham Robert Gibb as a person with significant control on 19 September 2024 | |
24 Jan 2024 | CERTNM |
Company name changed geraghty gibb property investments LTD\certificate issued on 24/01/24
|
|
23 Jan 2024 | PSC04 | Change of details for Mr Graham Robert Gibb as a person with significant control on 13 September 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
13 Sep 2023 | TM01 | Termination of appointment of Marlene Sarah Ogston as a director on 13 September 2023 | |
13 Sep 2023 | PSC07 | Cessation of Marlene Sarah Ogston as a person with significant control on 13 September 2023 | |
28 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
04 Apr 2023 | MR01 | Registration of charge SC7360510010, created on 4 April 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to Bank House Seaforth Street Fraserburgh AB43 9BB on 16 March 2023 | |
11 Nov 2022 | MR01 | Registration of charge SC7360510009, created on 9 November 2022 | |
25 Oct 2022 | MR01 | Registration of charge SC7360510007, created on 22 October 2022 | |
25 Oct 2022 | MR01 | Registration of charge SC7360510008, created on 14 October 2022 | |
21 Oct 2022 | AD01 | Registered office address changed from 70 Rosemount Place Aberdeen AB25 2XJ Scotland to 15 Frithside Street Fraserburgh AB43 9AR on 21 October 2022 | |
18 Oct 2022 | MR01 | Registration of charge SC7360510004, created on 10 October 2022 | |
18 Oct 2022 | MR01 | Registration of charge SC7360510005, created on 10 October 2022 | |
18 Oct 2022 | MR01 | Registration of charge SC7360510006, created on 10 October 2022 | |
17 Oct 2022 | MR01 | Registration of charge SC7360510001, created on 10 October 2022 | |
17 Oct 2022 | MR01 | Registration of charge SC7360510002, created on 10 October 2022 | |
17 Oct 2022 | MR01 | Registration of charge SC7360510003, created on 10 October 2022 | |
21 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-21
|