GO VIEW ESTATE AGENTS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
10/02/2510 February 2025 | Termination of appointment of Paul Collins as a secretary on 2025-01-23 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
16/08/2416 August 2024 | Registered office address changed from 15 Prospect Avenue Cambuslang Glasgow G72 8BW Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-08-16 |
13/08/2413 August 2024 | Current accounting period extended from 2025-05-31 to 2025-06-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-12 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/01/2113 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/04/2012 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
09/10/199 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
17/07/1917 July 2019 | REGISTERED OFFICE CHANGED ON 17/07/2019 FROM THE COTTAGE STRATHGRYFFE BANKEND ROAD BRIDGE OF WEIR RENFREWSHIRE PA11 3EU |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
03/01/193 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
10/11/1710 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
13/07/1613 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/04/1512 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAUL COLLINS / 27/03/2015 |
12/04/1512 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD COLLINS / 27/03/2015 |
12/04/1512 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STUART LIGHT / 27/03/2015 |
12/04/1512 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 1 LINWOOD AVENUE CLARKSTON EAST RENFREWSHIRE GLASGOW G76 8BZ |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/04/1414 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/04/1313 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | DIRECTOR APPOINTED BRYAN STUART LIGHT |
15/04/1215 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/04/1118 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
03/06/103 June 2010 | CURREXT FROM 30/04/2011 TO 31/05/2011 |
12/04/1012 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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