GARROCH PROPERTY INVESTMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
09/08/239 August 2023 | Termination of appointment of Angus Francis Macdonald as a director on 2023-06-06 |
29/05/2329 May 2023 | Termination of appointment of Jamie Douglas Adam Menzies as a director on 2023-05-17 |
12/05/2312 May 2023 | Termination of appointment of Kerr William Nimmo as a director on 2023-05-04 |
20/04/2320 April 2023 | Termination of appointment of George Reginald Usher Northam as a director on 2023-04-19 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-08 with updates |
16/09/2216 September 2022 | Micro company accounts made up to 2021-11-30 |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
14/12/2114 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Appointment of Mr Calum Geoffrey Cusiter as a director on 2021-10-19 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with updates |
24/09/2124 September 2021 | Cessation of John Anthony Bingham Kennedy as a person with significant control on 2021-06-02 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-06-02 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-06-02 |
24/09/2124 September 2021 | Statement of capital following an allotment of shares on 2021-06-02 |
08/06/218 June 2021 | ADOPT ARTICLES 02/06/2021 |
08/06/218 June 2021 | ARTICLES OF ASSOCIATION |
03/06/213 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC6813630002 |
03/06/213 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE SC6813630001 |
26/05/2126 May 2021 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY |
20/05/2120 May 2021 | COMPANY NAME CHANGED GARROCH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/05/21 |
06/05/216 May 2021 | REGISTERED OFFICE CHANGED ON 06/05/2021 FROM PLOT 1 FRIARTON SPITTAL FARM NINEMILEBURN PENICUIK EH26 9NA SCOTLAND |
21/04/2121 April 2021 | DIRECTOR APPOINTED MR ANDREW EDWARD WHITE |
18/11/2018 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company