Advanced company searchLink opens in new window

GM PROPERTIES LIMITED

Company number SC427449

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)
11 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2016 CS01 Confirmation statement made on 2 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Dec 2014 MR01 Registration of charge SC4274490002, created on 3 December 2014
03 Dec 2014 MR01 Registration of charge SC4274490001, created on 27 November 2014
30 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
29 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
15 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
11 Sep 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Jul 2013 AP01 Appointment of Mr Scott Girvan as a director
11 Jul 2013 TM01 Termination of appointment of John Mcaulay as a director
11 Jul 2013 AD01 Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 11 July 2013
26 Oct 2012 AD01 Registered office address changed from Anchor Mill 7 Thread Street Paisley PA11JR Scotland on 26 October 2012
02 Jul 2012 NEWINC Incorporation