GARTNESS PROPERTIES LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Nicholas Ramsay Muirhead on 2024-08-12

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/12/2421 December 2024

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

12/09/2312 September 2023 Termination of appointment of Steven Simon Henning as a director on 2023-08-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

14/04/2314 April 2023 Termination of appointment of David Milligan Archibald as a director on 2023-03-31

View Document

23/03/2323 March 2023 Appointment of Mr Steven Simon Henning as a director on 2023-03-23

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Iain Fleming Mcfadyen as a director on 2022-10-01

View Document

16/11/2116 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LUNDIE

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MS LESLEY ELIZABETH CHALK

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY IAN LUNDIE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DUGALD MACTAGGART

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DUGULD MACTAGGART

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUGULD MACTAGGART

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR IAIN FLEMING MCFADYEN

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUIRHEAD

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LUNDIE / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALLISON LUNDIE / 21/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW MACFIE MUIRHEAD / 21/07/2014

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 1 SEEDHILL PAISLEY PA1 1JL

View Document

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON ROSS

View Document

26/02/1326 February 2013 SECRETARY APPOINTED MR IAN LUNDIE

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR IAN ALLISON LUNDIE

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY GORDON ROSS

View Document

06/09/126 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROSS / 17/11/2011

View Document

19/08/1119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

06/08/026 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: CLYDESDALE WORKS BRIDGE OF WEIR PA11 3LF

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/08/9626 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 21/07/91; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/03/902 March 1990 AUDITOR'S RESIGNATION

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/07/8730 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/03/867 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/86

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