GILLESPIE PROPERTIES (DUNDEE) LTD
Status | ACTIVE |
Company No. | SC589786 |
Category | Private Limited Company |
Incorporated | 26 Feb 2018 |
Age | 6 years, 3 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
GILLESPIE PROPERTIES (DUNDEE) LTD is an active private limited company with number SC589786. It was incorporated 6 years, 3 months, 7 days ago, on 26 February 2018. The company address is 12 Abertay Crescent 12 Abertay Crescent, Dundee, DD5 2QJ, Scotland.
Company Fillings
Change person secretary company with change date
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-03-07
Officer name: Mrs Samantha Lee Gillespie
Documents
Confirmation statement with updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change person director company with change date
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-07
Officer name: Ms Samantha Gillespie
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Samantha Gillespie
Change date: 2024-03-07
Documents
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Address
Type: AD01
Old address: 13 Hyndford Place Dundee DD2 1HS Scotland
New address: 12 Abertay Crescent Broughty Ferry Dundee DD5 2QJ
Change date: 2024-02-21
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2021
Action Date: 16 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-16
Charge number: SC5897860003
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2019
Action Date: 02 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5897860002
Charge creation date: 2019-05-02
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2019
Action Date: 24 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC5897860001
Charge creation date: 2018-12-24
Documents
Appoint person secretary company with name date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-29
Officer name: Mrs Samantha Lee Gillespie
Documents
Termination secretary company with name termination date
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Jamieson
Termination date: 2018-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
New address: 13 Hyndford Place Dundee DD2 1HS
Old address: 47 Forthill Road Broughty Ferry Dundee Angus DD5 3DQ United Kingdom
Change date: 2018-11-29
Documents
Some Companies
113 MILNGAVIE ROAD,GLASGOW,G61 2QJ
Number: | SC463898 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10357090 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 HOLLY COURT,LEICESTER,LE2 4EH
Number: | 09541045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLENT HOUSE 107A ALMA ROAD,SOUTHAMPTON,SO14 6UY
Number: | 10156366 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 09741044 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PIZZA AND CO LONGLANDS LTD
UNIT 1,MIDDLESBROUGH,TS4 2JR
Number: | 11115836 |
Status: | ACTIVE |
Category: | Private Limited Company |