SOUTH GYLE PARK PROPERTY INVESTMENT LIMITED
Status | ACTIVE |
Company No. | SC275248 |
Category | Private Limited Company |
Incorporated | 28 Oct 2004 |
Age | 19 years, 7 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
SOUTH GYLE PARK PROPERTY INVESTMENT LIMITED is an active private limited company with number SC275248. It was incorporated 19 years, 7 months, 6 days ago, on 28 October 2004. The company address is 11 Cambridge Street, Edinburgh, EH1 2DY, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 29 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-27
New address: 11 Cambridge Street Edinburgh EH1 2DY
Old address: 28 Rutland Square Edinburgh EH1 2BW Scotland
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roun Brendan Barry
Change date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-06
New address: 28 Rutland Square Edinburgh EH1 2BW
Old address: 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-15
Officer name: Mr Roun Brendan Barry
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Address
Type: AD01
New address: 5th Floor Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW
Change date: 2015-06-29
Old address: 2nd Floor, 43 Melville Street Edinburgh EH3 7JF
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Change person director company with change date
Date: 11 Nov 2013
Action Date: 31 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-31
Officer name: Scott Gibson
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Gibson
Change date: 2012-10-31
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 23 Apr 2012
Action Date: 19 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-19
Officer name: Mr Roun Brendan Barry
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type full
Date: 07 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type full
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Old address: 1a Glenfinlas Street Edinburgh EH3 6AQ United Kingdom
Change date: 2010-07-12
Documents
Accounts with accounts type full
Date: 23 Feb 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Accounts with accounts type full
Date: 19 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from 39 george street edinburgh EH2 2HN
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Aug 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 17 Jul 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 17 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 06/07/07--------- £ si 5543478@1=5543478 £ ic 411557/5955035
Documents
Legacy
Date: 17 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 14482@1=14482 £ ic 397075/411557
Documents
Legacy
Date: 17 Jul 2007
Category: Capital
Type: 122
Description: £ ic 5940553/397075 06/07/07 £ sr 5543478@1=5543478
Documents
Legacy
Date: 17 Jul 2007
Category: Capital
Type: 123
Description: £ nc 6159520/11702998 06/07/07
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jul 2007
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 11/01/07 from: 22 rutland street edinburgh midlothian EH1 2AN
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/10/05--------- £ si 204485@1
Documents
Legacy
Date: 06 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 06/02/06 from: level 2 saltire court 20 castle terrace edinburgh EH1 2ET
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 29 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/09/05--------- £ si 271233@1=271233 £ ic 5669320/5940553
Documents
Legacy
Date: 22 Sep 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 02 Sep 2005
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 31 Aug 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Aug 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/11/04--------- £ si 5669319@1=5669319 £ ic 1/5669320
Documents
Resolution
Date: 14 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2005
Category: Capital
Type: 123
Description: £ nc 100/6159520 30/11/04
Documents
Legacy
Date: 06 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/12/05
Documents
Legacy
Date: 24 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 21 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Mortgage alter floating charge
Date: 17 Dec 2004
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 17 Dec 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2004
Category: Other
Type: 97
Description: Commission payable relating to shares
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PAXTON HOUSE 11 WOODSIDE CRESCENT,GLASGOW,G3 7UL
Number: | SC583949 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EASTWOOD ROAD,LONDON,N10 1NL
Number: | 09509667 |
Status: | ACTIVE |
Category: | Private Limited Company |
31C JUTE STREET,ABERDEEN,AB24 3EX
Number: | SC569068 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD TOWN HALL ANNEX THE OLD TOW HALL ANNEX,LONDON,E15 4BQ
Number: | 07945009 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VINE STREET,SALFORD,M7 3PG
Number: | 10024984 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 HIGH STREET,BALA,LL23 7AE
Number: | 09374164 |
Status: | ACTIVE |
Category: | Private Limited Company |