GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

24/11/2224 November 2022 Satisfaction of charge SC5395140003 in full

View Document

24/11/2224 November 2022 Satisfaction of charge SC5395140001 in full

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Termination of appointment of Gary John Mccabe as a secretary on 2022-03-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINE BRADLEY

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANN GLOAG

View Document

04/09/184 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5395140005

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5395140005

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5395140006

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5395140004

View Document

28/01/1728 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5395140003

View Document

06/12/166 December 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5395140002

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR IAIN STEWART MACKINTOSH

View Document

14/10/1614 October 2016 SECRETARY APPOINTED MR GARY JOHN MCCABE

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC5395140001

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR GARY JOHN MCCABE

View Document

05/07/165 July 2016 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