G G & H PROPERTIES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Director's details changed for Mr Gavin Stirling on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Mr Gavin Stirling as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Secretary's details changed for Gavin Stirling on 2025-02-10

View Document

04/02/254 February 2025 Registered office address changed from C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ United Kingdom to Phoenix House C/O Mccreath Accountancy Phoenix House Ground Floor Left, Phoenix Business Park Linwood PA1 2BH on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from Phoenix House C/O Mccreath Accountancy Phoenix House Ground Floor Left, Phoenix Business Park Linwood PA1 2BH Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 2025-02-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Registered office address changed from 9 Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland to C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Gavin Stirling as a person with significant control on 2022-02-16

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

21/10/2121 October 2021 Registered office address changed from 35 Manscroft Place Glasgow G32 6FA Scotland to 9 Marchburn Drive Abbotsinch Paisley PA3 2SJ on 2021-10-21

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN STIRLING / 18/09/2015

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM SUITE 4/1, 19 WATERLOO STREET GLASGOW G2 6AY

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

05/10/155 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4869300001

View Document

17/09/1417 September 2014 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