- Company Overview for GNA PROPERTY HOLDINGS LIMITED (SC827799)
- Filing history for GNA PROPERTY HOLDINGS LIMITED (SC827799)
- People for GNA PROPERTY HOLDINGS LIMITED (SC827799)
- More for GNA PROPERTY HOLDINGS LIMITED (SC827799)
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) |
---|---|---|---|
02 Jan 2025 | SH19 |
Statement of capital on 2 January 2025
|
|
02 Jan 2025 | SH20 | Statement by Directors | |
02 Jan 2025 | CAP-SS | Solvency Statement dated 17/12/24 | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2025 | SH08 | Change of share class name or designation | |
02 Jan 2025 | MA | Memorandum and Articles of Association | |
02 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 28 November 2024
|
|
09 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2024 | AD01 | Registered office address changed from 4 Vivian Avenue Milngavie Glasgow G62 6DW Scotland to Academy House Shedden Park Road Kelso TD5 7AL on 2 December 2024 | |
08 Nov 2024 | PSC01 | Notification of Graham Redpath as a person with significant control on 4 November 2024 | |
08 Nov 2024 | PSC07 | Cessation of David William Deane as a person with significant control on 4 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mrs Agnes Redpath as a director on 4 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr James Neil Redpath as a director on 4 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mr Graham Redpath as a director on 4 November 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of David William Deane as a director on 4 November 2024 | |
04 Nov 2024 | NEWINC |
Incorporation
Statement of capital on 2024-11-04
|