GDM PROPERTIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Satisfaction of charge SC3954640001 in full

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of Lee Thomson as a director on 2025-03-14

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Registration of charge SC3954640001, created on 2023-02-15

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

26/02/2026 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR LEE THOMSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O BBM SOLICITORS 27 GEORGE STREET EDINBURGH EH2 2PA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

26/05/1626 May 2016 SECOND FILING FOR FORM AP01

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY MACDONALD

View Document

17/04/1417 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/08/1323 August 2013 COMPANY NAME CHANGED DAVIOT FARMS CONTRACTING LTD. CERTIFICATE ISSUED ON 23/08/13

View Document

11/06/1311 June 2013 COMPANY NAME CHANGED FARM HAULAGE LTD. CERTIFICATE ISSUED ON 11/06/13

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MACDONALD

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MRS MICHELLE MACDONALD

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR GARY MACDONALD

View Document

05/04/135 April 2013 SAIL ADDRESS CHANGED FROM: COMMERCE HOUSE SOUTH STREET ELGIN MORAY IV30 1JE

View Document

05/04/135 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM CLAVA HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5HG

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/04/1113 April 2011 DIRECTOR APPOINTED STEVEN MACDONALD

View Document

12/04/1112 April 2011 SAIL ADDRESS CREATED

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

17/03/1117 March 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW UNITED KINGDOM

View Document

14/03/1114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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