GOLDEN APPLE DEVELOPMENTS LTD

272 Bath Street, Glasgow, G2 4JR, Scotland
StatusACTIVE
Company No.SC557330
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5573300001

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5573300002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 03 Apr 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-01

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBS QUICKTURN LTD

UNIT 16 IZONS INDUSTRIAL ESTATE,WEST BROMWICH,B70 9BS

Number:11862606
Status:ACTIVE
Category:Private Limited Company

COLESHILL BALTI LTD

107 HIGH STREET,BIRMINGHAM,B46 3BP

Number:08286926
Status:ACTIVE
Category:Private Limited Company

FAGON INTERIORS LTD

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

STUDIO MELLIARD LTD

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:11909844
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