GEMOZAC PROPERTY LIMITED: Filings
Overview
| Company Name | GEMOZAC PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC264084 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GEMOZAC PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 4 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from Flat 1 16 South Learmonth Gardens Edinburgh EH4 1EZ Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Dec 10, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Fiona Kent Mccready on Mar 01, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 16/1 South Learmonth Gardens Edinburgh EH4 1EZ Scotland to Flat 1 16 South Learmonth Gardens Edinburgh EH4 1EZ on Mar 01, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Change of details for Mrs Fiona Kent Mccready as a person with significant control on May 13, 2020 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Fiona Kent Mccready on May 13, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from 40/2 Garscube Terrace Edinburgh Midlothian EH12 6BN to 16/1 South Learmonth Gardens Edinburgh EH4 1EZ on May 13, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of James Calum Mccready as a director on May 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Calum Mccready as a secretary on May 27, 2019 | 1 pages | TM02 | ||||||||||
Cessation of James Calum Mccready as a person with significant control on May 27, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0