GARTMORE PROPERTIES LIMITED

Company Documents

DateDescription
05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1925 January 2019 APPLICATION FOR STRIKING-OFF

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM C/O MCLELLAN HARRIS 19 WATERLOO STREET GLASGOW G2 6AY

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY MARY BROWNLIE

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR JAMES FREDERICK BROWNLIE

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE TREE

View Document

01/03/111 March 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MS JUNE MARY ANNE TREE

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNLIE

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK BROWNLIE / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY BROWNLIE / 20/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MARY BROWNLIE

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM BROWNLIE

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 19 WATERLOO STREET GLASGOW LANARKSHIRE G2 6BQ

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/10/0827 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 PARTIC OF MORT/CHARGE *****

View Document

16/08/0716 August 2007 PARTIC OF MORT/CHARGE *****

View Document

16/08/0716 August 2007 DEC MORT/CHARGE RELEASE *****

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTIC OF MORT/CHARGE *****

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 PARTIC OF MORT/CHARGE *****

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/06/0527 June 2005 NC INC ALREADY ADJUSTED 16/06/05

View Document

27/06/0527 June 2005 £ NC 100/20000 16/06/

View Document

23/11/0423 November 2004 PARTIC OF MORT/CHARGE *****

View Document

23/11/0423 November 2004 PARTIC OF MORT/CHARGE *****

View Document

01/11/041 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/02/0426 February 2004 PARTIC OF MORT/CHARGE *****

View Document

21/01/0421 January 2004 PARTIC OF MORT/CHARGE *****

View Document

03/12/033 December 2003 PARTIC OF MORT/CHARGE *****

View Document

03/12/033 December 2003 PARTIC OF MORT/CHARGE *****

View Document

08/10/038 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

13/09/0313 September 2003 PARTIC OF MORT/CHARGE *****

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 DEC MORT/CHARGE *****

View Document

30/10/0230 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 PARTIC OF MORT/CHARGE *****

View Document

15/05/0215 May 2002 PARTIC OF MORT/CHARGE *****

View Document

30/04/0230 April 2002 PARTIC OF MORT/CHARGE *****

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 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