GINDERA 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
19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Cessation of Isabel Margaret Wishart as a person with significant control on 2024-03-12

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

15/08/2315 August 2023 Cessation of Robert Leonard Wishart as a person with significant control on 2022-11-16

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

15/10/2115 October 2021 Change of details for Mrs Lynn Edith Brighton as a person with significant control on 2021-04-06

View Document

15/10/2115 October 2021 Change of details for Mrs Isabel Margaret Wishart as a person with significant control on 2021-04-06

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT LEONARD WISHART / 06/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ISABEL MARGARET WISHART / 06/11/2017

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNN EDITH BRIGHTON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/09/1629 September 2016 30/06/16 STATEMENT OF CAPITAL GBP 88.80

View Document

22/09/1622 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 CONSOLIDATION 28/10/14

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 01/01/14 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 1ST FLOOR INCHBRAOCH HOUSE SOUTH QUAY FERRYDEN MONTROSE ANGUS DD10 9SL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/12/1129 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/12/1030 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 99

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEONARD WISHART / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MARGARET WISHART / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/12/0621 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 4 QUEENS CLOSE 113 HIGH STREET MONTROSE ANGUS DD10 8QR

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 12 ST CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/01/9511 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 PARTIC OF MORT/CHARGE *****

View Document

18/12/9218 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9119 March 1991 S369(4) SHT NOTICE MEET 04/03/91

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

27/01/8827 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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