GIELTY DEVELOPMENTS LIMITED

Breckenridge House Breckenridge House, Glasgow, G2 3EH
StatusLIQUIDATION
Company No.SC126321
CategoryPrivate Limited Company
Incorporated17 Jul 1990
Age33 years, 10 months, 19 days
JurisdictionScotland

SUMMARY

GIELTY DEVELOPMENTS LIMITED is an liquidation private limited company with number SC126321. It was incorporated 33 years, 10 months, 19 days ago, on 17 July 1990. The company address is Breckenridge House Breckenridge House, Glasgow, G2 3EH.



Company Fillings

Liquidation compulsory appointment provisional liquidator scotland

Date: 03 Dec 2001

Category: Insolvency

Sub Category: Compulsory

Type: 4.9(Scot)

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2000

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1999

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1999

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 1999

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/97; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 1996

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 01/04/96 from: 82 mitchell street glasgow G1 3PX

Documents

View document PDF

Legacy

Date: 07 Nov 1995

Category: Address

Type: 287

Description: Registered office changed on 07/11/95 from: 20C main street gorebridge midlothian EH23 4BY

Documents

View document PDF

Legacy

Date: 06 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/95; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 09 May 1994

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Resolution

Date: 23 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/93; no change of members

Documents

View document PDF

Legacy

Date: 12 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/91; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 13048

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8238

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8236

Documents

View document PDF

Legacy

Date: 23 Jul 1991

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge 8237

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Capital

Type: 88(2)R

Description: Ad 17/07/90-08/08/90 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jul 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJM ENTERTAINMENT LTD

936 STOCKPORT ROAD,MANCHESTER,M19 3NN

Number:11662358
Status:ACTIVE
Category:Private Limited Company

CENTURION SPECIALITY CHEMICALS LIMITED

OVERDALE THE SPINNEY,LEEDS,LS19 6LH

Number:02628112
Status:ACTIVE
Category:Private Limited Company

CHARTERS DISPOSALS LIMITED

26 TARVER CLOSE,ROMSEY,SO51 0BH

Number:07188655
Status:LIQUIDATION
Category:Private Limited Company

DISRUPT VIDIYO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11094553
Status:ACTIVE
Category:Private Limited Company

DSL ACCOUNTANCY SERVICES LIMITED

99A HIGH ROAD,NOTTINGHAM,NG9 2LH

Number:05648493
Status:ACTIVE
Category:Private Limited Company

THOMASULA LTD

16A RUDGRAVE SQUARE,WALLASEY,CH44 0EL

Number:09620253
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source