GLOBAL 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
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Registration of charge SC3053300016, created on 2025-02-13

View Document

07/01/257 January 2025 Registration of charge SC3053300015, created on 2025-01-06

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

11/05/2311 May 2023 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

11/05/2311 May 2023 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

11/05/2311 May 2023 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

11/05/2311 May 2023 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

11/05/2311 May 2023 All of the property or undertaking has been released and no longer forms part of charge 6

View Document

11/05/2311 May 2023 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

11/05/2311 May 2023 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-06-30

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

27/03/2127 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR AMIR SALIM

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR IAN ROBERT MCCULLOCH

View Document

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

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

28/03/1628 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/02/166 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3053300014

View Document

05/02/165 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3053300013

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3053300012

View Document

26/01/1626 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3053300011

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3053300010

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3053300009

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3053300008

View Document

12/08/1512 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

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

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHAR SALIM / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAZHAR SALIM / 01/07/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MAZHAR SALIM / 01/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 214 HIGH STREET KIRKCALDY FIFE KY1 1JT

View Document

27/07/0927 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/05/0927 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

18/12/0818 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/0828 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/0715 December 2007 PARTIC OF MORT/CHARGE *****

View Document

24/07/0724 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 PARTIC OF MORT/CHARGE *****

View Document

18/12/0618 December 2006 PARTIC OF MORT/CHARGE *****

View Document

11/07/0611 July 2006 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