Advanced company searchLink opens in new window

GILFIN PROPERTY HOLDINGS LIMITED

Company number SC077200

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)
19 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Nov 2019 TM02 Termination of appointment of William Alexander Heaney as a secretary on 24 November 2019
27 Nov 2019 TM01 Termination of appointment of Rupert Peter Wallman as a director on 4 October 2019
27 Nov 2019 TM01 Termination of appointment of Nicholas John Vetch as a director on 4 October 2019
27 Nov 2019 TM01 Termination of appointment of Stephen John East as a director on 4 October 2019
27 Nov 2019 TM01 Termination of appointment of Jonathan Ottley Short as a director on 4 October 2019
27 Nov 2019 PSC07 Cessation of Rupert Peter Wallman as a person with significant control on 4 October 2019
27 Nov 2019 PSC07 Cessation of Stephen John East as a person with significant control on 4 October 2019
27 Nov 2019 PSC07 Cessation of Nicholas John Vetch as a person with significant control on 4 October 2019
04 Mar 2019 AD01 Registered office address changed from No 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 4 March 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-21
28 Feb 2019 PSC04 Change of details for Mr Nicholas John Vetch as a person with significant control on 25 February 2019
20 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
29 May 2018 AA Full accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
20 Apr 2017 AA Full accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
10 May 2016 AA Full accounts made up to 30 September 2015
12 Apr 2016 AP01 Appointment of Mr Jonathan Ottley Short as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Steven Robert Faber as a director on 11 April 2016
13 Jan 2016 AP01 Appointment of Mr Rupert Peter Wallman as a director on 16 December 2015
07 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2,927,493
20 Apr 2015 AA Full accounts made up to 30 September 2014
03 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,927,493