GARROCH PROPERTY INVESTMENT GROUP LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Termination of appointment of Angus Francis Macdonald as a director on 2023-06-06

View Document

29/05/2329 May 2023 Termination of appointment of Jamie Douglas Adam Menzies as a director on 2023-05-17

View Document

12/05/2312 May 2023 Termination of appointment of Kerr William Nimmo as a director on 2023-05-04

View Document

20/04/2320 April 2023 Termination of appointment of George Reginald Usher Northam as a director on 2023-04-19

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-08 with updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2021-11-30

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Appointment of Mr Calum Geoffrey Cusiter as a director on 2021-10-19

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

24/09/2124 September 2021 Cessation of John Anthony Bingham Kennedy as a person with significant control on 2021-06-02

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-06-02

View Document

08/06/218 June 2021 ADOPT ARTICLES 02/06/2021

View Document

08/06/218 June 2021 ARTICLES OF ASSOCIATION

View Document

03/06/213 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6813630002

View Document

03/06/213 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC6813630001

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY

View Document

20/05/2120 May 2021 COMPANY NAME CHANGED GARROCH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/05/21

View Document

06/05/216 May 2021 REGISTERED OFFICE CHANGED ON 06/05/2021 FROM PLOT 1 FRIARTON SPITTAL FARM NINEMILEBURN PENICUIK EH26 9NA SCOTLAND

View Document

21/04/2121 April 2021 DIRECTOR APPOINTED MR ANDREW EDWARD WHITE

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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