- Company Overview for G & M PROPERTIES LIMITED (SC148797)
- Filing history for G & M PROPERTIES LIMITED (SC148797)
- People for G & M PROPERTIES LIMITED (SC148797)
- Charges for G & M PROPERTIES LIMITED (SC148797)
- More for G & M PROPERTIES LIMITED (SC148797)
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) |
---|---|---|---|
03 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
20 Feb 2024 | CH03 | Secretary's details changed for Mr Stuart Glasgow on 10 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Charles Mcglone on 10 February 2024 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Stuart Glasgow on 10 February 2024 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
17 Feb 2023 | AD02 | Register inspection address has been changed from 39 Riverside Park,Linnpark Avenue Netherlee Glasgow East Renfrewshire G44 3PG Scotland to 60 Linnpark Avenue Glasgow East Renfrewshire G44 3PG | |
17 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from 39 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG Scotland to 60 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG on 3 November 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
22 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 39 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG Scotland to 39 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG on 9 August 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 253 Glasgow Road Shawfield Glasgow G73 1SU to 39 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG on 9 August 2016 | |
09 Aug 2016 | AD02 | Register inspection address has been changed to 39 Riverside Park,Linnpark Avenue Netherlee Glasgow East Renfrewshire G44 3PG |