JAMES GIBB PROPERTY MANAGEMENT LIMITED: Filings
Overview
Company Name | JAMES GIBB PROPERTY MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC299465 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for JAMES GIBB PROPERTY MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 10 Albert Place Stirling Stirlingshire FK8 2QL to 16 Charlotte Square Edinburgh EH2 4DF | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||||||
Appointment of Mr Iain James Friel as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Lamb as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Douglas Charles Weir as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Douglas Charles Weir as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of David James King Reid as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nic Mayall as a director on Oct 29, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland to 3rd Floor, Red Tree Magenta Glasgow Road Rutherglen Glasgow G73 1UZ on Mar 27, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||||||
Termination of appointment of David Ryder Leese as a director on Nov 24, 2023 | 1 pages | TM01 | ||||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 25 pages | AA | ||||||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 30, 2020
| 4 pages | RP04SH01 | ||||||||||||||
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