G & M PROPERTIES SCOTLAND LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

25/09/2425 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

05/12/235 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Secretary's details changed for Michelle Cushnie on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Mohamed Ali Mohamed as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Registered office address changed from Queensgate Business Centre Office 19,1 Fraser Street Inverness Highland IV1 1DW to Office 19,1 Fraser Street Queensgate Business Centre Office 19,1 Fraser Street Inverness Highland IV1 1DW on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Miss Michelle Clair Cushnie on 2021-11-26

View Document

27/05/2127 May 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

21/01/2021 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

21/12/1921 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MISS MICHELLE CLAIR CUSHNIE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

19/12/1719 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

10/01/1710 January 2017 DISS40 (DISS40(SOAD))

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 DISS40 (DISS40(SOAD))

View Document

29/03/1629 March 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1510 September 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1513 January 2015 DISS40 (DISS40(SOAD))

View Document

02/01/152 January 2015 FIRST GAZETTE

View Document

06/01/146 January 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ALI MOHAMED / 01/12/2013

View Document

04/01/144 January 2014 DISS40 (DISS40(SOAD))

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ALI MOHAMED / 22/04/2010

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE CUSHNIE / 22/04/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED ALI MOHAMED / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/12/0713 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: OFFICE 17 1 FRASER STREET INVERNESS IV1 1DW

View Document

24/01/0724 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information