GCW PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

29/05/2529 May 2025 Registered office address changed from 18 Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to Unit 36 Cowie & Co Accountants 68 Queen Elizabeth Avenue Glasgow G52 4NQ on 2025-05-29

View Document

22/04/2522 April 2025 Registered office address changed from 227 Rosemount Place Aberdeen AB25 2XS Scotland to 18 Prospect Road Arnhall Business Park Westhill AB32 6FE on 2025-04-22

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMIE CRAIG WATT / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM BANKHEAD DRIVE CITY SOUTH OFFICE PARK PORTLETHEN ABERDEEN AB12 4XX SCOTLAND

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 01/04/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 01/04/2020

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM UNIT D BANKHEAD DRIVE CITY SOUTH OFFICE PARK PORTLETHEN ABERDEEN AB12 4XX SCOTLAND

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM R & A HOUSE WOODBURN ROAD BLACKBURN ABERDEEN AB21 0PS SCOTLAND

View Document

06/01/206 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 12/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE CRAIG WATT / 13/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE CRAIG WATT / 13/02/2019

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 4 WEST CRAIBSTONE STREET ABERDEEN AB11 6YL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 01/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS WILLIAM WATT / 01/02/2019

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4764850001

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4764850002

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4764850004

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4764850003

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/06/1512 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/11/141 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4764850002

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4764850001

View Document

30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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