GA PROPERTIES LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/12/1927 December 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL (FINAL ACCOUNT ATTACHED):LIQ. CASE NO.1

View Document

28/02/1928 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 183 ST. VINCENT STREET GLASGOW G2 5QD

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 SECOND FILING FOR FORM AP01

View Document

27/10/1527 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR DOUGLAS PETERS

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BURKE

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MR EUAN JAMES MILLER

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PETERS

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/11/1411 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 15/10/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 15/10/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE PERRIN

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0827 March 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0613 July 2006 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS; AMEND

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7XH

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 183 ST. VINCENT STREET GLASGOW G2 5QD

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 DEC MORT/CHARGE *****

View Document

20/08/9820 August 1998 DEC MORT/CHARGE *****

View Document

20/08/9820 August 1998 DEC MORT/CHARGE *****

View Document

20/08/9820 August 1998 DEC MORT/CHARGE *****

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/06/9815 June 1998 PARTIC OF MORT/CHARGE *****

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 PARTIC OF MORT/CHARGE *****

View Document

19/11/9719 November 1997 PARTIC OF MORT/CHARGE *****

View Document

19/11/9719 November 1997 PARTIC OF MORT/CHARGE *****

View Document

16/10/9716 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 LETTER OF EXPLANATION- REF 288

View Document

19/10/9319 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 15/10/92; CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 AUDITOR'S RESIGNATION

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 DEC MORT/CHARGE *****

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 PARTIC OF MORT/CHARGE 1431

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991 ALTER MEM AND ARTS 18/01/91

View Document

07/02/917 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS; AMEND

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 £ NC 1000/100000 18/06/90

View Document

25/07/9025 July 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/90

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/8919 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/06/899 June 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX

View Document

04/05/894 May 1989 COMPANY NAME CHANGED GRINMOST (NO. 44) LIMITED CERTIFICATE ISSUED ON 05/05/89

View Document

17/02/8917 February 1989 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