GOLDEN APPLE DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | SC557330 |
Category | Private Limited Company |
Incorporated | 10 Feb 2017 |
Age | 7 years, 3 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
GOLDEN APPLE DEVELOPMENTS LTD is an active private limited company with number SC557330. It was incorporated 7 years, 3 months, 21 days ago, on 10 February 2017. The company address is 272 Bath Street, Glasgow, G2 4JR, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date company current shortened
Date: 31 Mar 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2022
Action Date: 10 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-10
Charge number: SC5573300003
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 06 May 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 28 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Change person director company with change date
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-11
Officer name: Mr Alexander William Roley
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2019
Action Date: 11 Dec 2019
Category: Address
Type: AD01
Old address: 10D High Street Brechin DD9 6EZ Scotland
New address: 272 Bath Street Glasgow G2 4JR
Change date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage satisfy charge full
Date: 12 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5573300001
Documents
Mortgage satisfy charge full
Date: 12 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC5573300002
Documents
Termination director company with name termination date
Date: 25 Mar 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-01
Officer name: Neale Roberts
Documents
Notification of a person with significant control
Date: 24 Mar 2019
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-02
Psc name: Ben Pearson Homes Limited
Documents
Notification of a person with significant control
Date: 24 Mar 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-11-01
Psc name: Roley Properties Limited
Documents
Confirmation statement with updates
Date: 24 Mar 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Old address: 2 the Spinneys Dalgety Bay Fife KY11 9SL Scotland
Change date: 2019-02-28
New address: 10D High Street Brechin DD9 6EZ
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-19
Officer name: Alan Peter Christie
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Cessation of a person with significant control
Date: 06 Apr 2018
Action Date: 09 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-09
Psc name: Alan Peter Christie
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2018
Action Date: 12 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5573300002
Charge creation date: 2018-01-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jan 2018
Action Date: 12 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5573300001
Charge creation date: 2018-01-12
Documents
Capital allotment shares
Date: 03 Apr 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-01
Capital : 1 GBP
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander William Roley
Appointment date: 2017-03-22
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Benjamin Thomas Pearson
Appointment date: 2017-03-22
Documents
Appoint person director company with name date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neale Roberts
Appointment date: 2017-03-22
Documents
Some Companies
UNIT 16 IZONS INDUSTRIAL ESTATE,WEST BROMWICH,B70 9BS
Number: | 11862606 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 HIGH STREET,BIRMINGHAM,B46 3BP
Number: | 08286926 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 HILLDENE AVENUE,ROMFORD,RM3 8DJ
Number: | 10919189 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEOPLE'S DAILY ONLINE UK LIMITED
21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS
Number: | 07862913 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS004414 |
Status: | ACTIVE |
Category: | Registered Society |
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 11909844 |
Status: | ACTIVE |
Category: | Private Limited Company |