GARY DOOLEY PROPERTIES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Notification of Suki Suzanne Dooley as a person with significant control on 2024-05-01

View Document

14/06/2414 June 2024 Appointment of Mrs Suki Suzanne Dooley as a director on 2024-05-01

View Document

13/06/2413 June 2024 Registered office address changed from 11 Orchard Street Paisley PA1 1UY Scotland to 59 Victoria Road Paisley PA2 9PT on 2024-06-13

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from 25 Lawn Street Paisley Renfrewshire PA1 1HD to 11 Orchard Street Paisley PA1 1UY on 2023-02-13

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-04-30

View Document

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/06/1620 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/05/1312 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/05/1115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MITCHELL DOOLEY / 01/05/2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 5 ST JAMES STREET PAISLEY PA3 2HL

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/05/0814 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/10/0628 October 2006 PARTIC OF MORT/CHARGE *****

View Document

16/05/0616 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 PARTIC OF MORT/CHARGE *****

View Document

25/03/0625 March 2006 PARTIC OF MORT/CHARGE *****

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 PARTIC OF MORT/CHARGE *****

View Document

29/05/0429 May 2004 PARTIC OF MORT/CHARGE *****

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/11/034 November 2003 PARTIC OF MORT/CHARGE *****

View Document

18/09/0318 September 2003 PARTIC OF MORT/CHARGE *****

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

06/05/006 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/11/999 November 1999 COMPANY NAME CHANGED GARRY DOOLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/11/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 PARTIC OF MORT/CHARGE *****

View Document

14/05/9814 May 1998 REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 1 ROYAL BANK PLACE GLASGOW G1 3AA

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 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