G & M PROPERTIES LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 60 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2025-09-17

View Document

09/09/259 September 2025 NewResolutions

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/03/2527 March 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

20/02/2420 February 2024 Director's details changed for Mr Charles Mcglone on 2024-02-10

View Document

20/02/2420 February 2024 Secretary's details changed for Mr Stuart Glasgow on 2024-02-10

View Document

20/02/2420 February 2024 Director's details changed for Mr Stuart Glasgow on 2024-02-10

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Register inspection address has been changed from 39 Riverside Park,Linnpark Avenue Netherlee Glasgow East Renfrewshire G44 3PG Scotland to 60 Linnpark Avenue Glasgow East Renfrewshire G44 3PG

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Registered office address changed from 39 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG Scotland to 60 Riverside Park Linnpark Avenue Glasgow East Renfrewshire G44 3PG on 2021-11-03

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

12/08/1912 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

22/08/1822 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 39 RIVERSIDE PARK LINNPARK AVENUE GLASGOW EAST RENFREWSHIRE G44 3PG SCOTLAND

View Document

09/08/169 August 2016 SAIL ADDRESS CREATED

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 253 GLASGOW ROAD SHAWFIELD GLASGOW G73 1SU

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART GLASGOW / 09/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLASGOW / 09/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCGLONE / 09/02/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: C/O JOHN M TAYLOR & CO 9 GLASGOW ROAD PAISLEY PA1 3QS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

06/02/966 February 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/01/9524 January 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 PARTIC OF MORT/CHARGE *****

View Document

16/06/9416 June 1994

View Document

09/05/949 May 1994

View Document

09/05/949 May 1994 PARTIC OF MORT/CHARGE *****

View Document

06/05/946 May 1994 ADOPT MEM AND ARTS 28/04/94

View Document

06/05/946 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/946 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM: C/O 9 GLASGOW ROAD PAISLEY PA1 3QS

View Document

05/04/945 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

08/02/948 February 1994 SECRETARY RESIGNED

View Document

08/02/948 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 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