SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED: Filings
Overview
| Company Name | SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC319083 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for SOUTH GYLE PARK PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jaysal Vandravan Atara as a director on Aug 02, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 30, 2022 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Mr Eliyahu Bamberger as a director on Aug 30, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jaysal Vandravan Atara as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Shears as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from 15 Lauriston Place Edinburgh EH3 9EP to Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ on Sep 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary on Oct 27, 2017 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Andrew Peter Mcgoff as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
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