DILWARA PROPERTIES LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Termination of appointment of Johannes Rosenthal as a director on 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

10/10/2210 October 2022 Termination of appointment of Martin Heinrich Theodor Reintjes as a director on 2022-06-30

View Document

10/10/2210 October 2022 Appointment of Mr Georg Heerdegen Parsbo as a director on 2022-07-01

View Document

10/10/2210 October 2022 Appointment of Mr John James Brassington as a director on 2022-01-01

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

13/01/2213 January 2022 Termination of appointment of Georg Heerdegen Parsbo as a director on 2022-01-01

View Document

30/05/1530 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
STEWART HOUSE
123 ELDERSLIE STREET
GLASGOW
G3 7AR

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / WENDY SLATER / 09/04/2014

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SLATER / 09/04/2014

View Document

09/03/159 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

15/02/1315 February 2013 12/02/13 NO CHANGES

View Document

23/08/1223 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS RONALD HART

View Document

15/04/0815 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS KATHRYN JEFFERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS; AMEND

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/11/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 AUDITOR'S RESIGNATION

View Document

13/08/0413 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0413 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/08/0413 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/043 August 2004 PARTIC OF MORT/CHARGE *****

View Document

03/08/043 August 2004 PARTIC OF MORT/CHARGE *****

View Document

03/08/043 August 2004 PARTIC OF MORT/CHARGE *****

View Document

02/08/042 August 2004 PARTIC OF MORT/CHARGE *****

View Document

31/07/0431 July 2004 DEC MORT/CHARGE *****

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

29/03/0429 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 8 NEWTON TERRACE GLASGOW LANARKSHIRE G3 7PJ

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DEC MORT/CHARGE *****

View Document

29/01/0329 January 2003 DEC MORT/CHARGE *****

View Document

22/01/0322 January 2003 DEC MORT/CHARGE *****

View Document

22/01/0322 January 2003 DEC MORT/CHARGE *****

View Document

22/01/0322 January 2003 DEC MORT/CHARGE *****

View Document

22/01/0322 January 2003 DEC MORT/CHARGE *****

View Document

22/01/0322 January 2003 DEC MORT/CHARGE *****

View Document

07/01/037 January 2003 PARTIC OF MORT/CHARGE *****

View Document

07/01/037 January 2003 PARTIC OF MORT/CHARGE *****

View Document

31/12/0231 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0231 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0224 December 2002 PARTIC OF MORT/CHARGE *****

View Document

20/09/0220 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 11/04/01 TO 31/05/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: STRATHVALE HOUSE 6 NEWTON PLACE GLASGOW G3 7PR

View Document

08/06/008 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 15/05/00

View Document

05/06/005 June 2000 PARTIC OF MORT/CHARGE *****

View Document

06/05/006 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/99

View Document

08/07/998 July 1999 PARTIC OF MORT/CHARGE *****

View Document

23/03/9923 March 1999 DEC MORT/CHARGE *****

View Document

12/02/9912 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/98

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

09/12/989 December 1998 DEC MORT/CHARGE *****

View Document

01/07/981 July 1998 PARTIC OF MORT/CHARGE *****

View Document

31/03/9831 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 REGISTERED OFFICE CHANGED ON 29/01/97 FROM: G OFFICE CHANGED 29/01/97 S L HOUSE 8 DILWARA AVENUE WHITEINCH GLASGOW G14 0AL

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/96

View Document

10/05/9610 May 1996 PARTIC OF MORT/CHARGE *****

View Document

26/04/9626 April 1996 PARTIC OF MORT/CHARGE *****

View Document

26/04/9626 April 1996 PARTIC OF MORT/CHARGE *****

View Document

22/04/9622 April 1996 DEC MORT/CHARGE *****

View Document

19/03/9619 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 11/04

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

15/08/9415 August 1994 PARTIC OF MORT/CHARGE *****

View Document

15/08/9415 August 1994 PARTIC OF MORT/CHARGE *****

View Document

15/08/9415 August 1994 PARTIC OF MORT/CHARGE *****

View Document

15/08/9415 August 1994 PARTIC OF MORT/CHARGE *****

View Document

11/08/9411 August 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

10/08/9410 August 1994 PARTIC OF MORT/CHARGE *****

View Document

04/08/944 August 1994 PARTIC OF MORT/CHARGE *****

View Document

13/07/9413 July 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 PARTIC OF MORT/CHARGE *****

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 PARTIC OF MORT/CHARGE *****

View Document

08/04/948 April 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 PARTIC OF MORT/CHARGE *****

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 PARTIC OF PROP MORT/CHARGE *****

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/08/9316 August 1993 REGISTERED OFFICE CHANGED ON 16/08/93 FROM: G OFFICE CHANGED 16/08/93 STRATHVALE HOUSE 813 SOUTH STREET GLASGOW G14 0AH

View Document

26/03/9326 March 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 PARTIC OF MORT/CHARGE 10173

View Document

02/09/912 September 1991 PARTIC OF MORT/CHARGE 9784

View Document

02/08/912 August 1991 PARTIC OF MORT/CHARGE 8620

View Document

19/07/9119 July 1991 PARTIC OF MORT/CHARGE 8078

View Document

29/06/9129 June 1991 REGISTERED OFFICE CHANGED ON 29/06/91 FROM: G OFFICE CHANGED 29/06/91 S.L. HOUSE 8 DILWARA AVENUE WHITEINCH GLASGOW G41 4PT

View Document

29/06/9129 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM: G OFFICE CHANGED 15/02/91 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

15/02/9115 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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