GOW PROPERTIES LTD
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
06/08/246 August 2024 | Application to strike the company off the register |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Micro company accounts made up to 2022-10-31 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-10-31 |
25/01/2425 January 2024 | Compulsory strike-off action has been suspended |
25/01/2425 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Satisfaction of charge SC6764690001 in full |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
02/02/232 February 2023 | Registered office address changed from Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE on 2023-02-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD on 2022-09-28 |
22/04/2222 April 2022 | Registration of charge SC6764690003, created on 2022-04-14 |
19/01/2219 January 2022 | Change of details for Mr Robbin Archibald Hamilton as a person with significant control on 2022-01-19 |
29/11/2129 November 2021 | Registration of charge SC6764690002, created on 2021-11-22 |
19/11/2119 November 2021 | Registration of charge SC6764690001, created on 2021-11-09 |
09/11/219 November 2021 | Notification of Robbin Archibald Hamilton as a person with significant control on 2021-11-09 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-10 with updates |
10/08/2110 August 2021 | Appointment of Mr Robbin Archibald Hamilton as a director on 2021-08-10 |
10/08/2110 August 2021 | Cessation of Susan Mcbride as a person with significant control on 2021-08-10 |
10/08/2110 August 2021 | Termination of appointment of Susan Mcbride as a director on 2021-08-10 |
03/03/213 March 2021 | REGISTERED OFFICE CHANGED ON 03/03/2021 FROM UNIT 28 BELLSHILL INDUSTRIAL ESTATE BELGRAVE STREET BELLSHILL ML4 3NP SCOTLAND |
28/01/2128 January 2021 | DIRECTOR APPOINTED MS SUSAN MCBRIDE |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MCBRIDE |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES |
28/01/2128 January 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBBIN HAMILTON |
28/01/2128 January 2021 | CESSATION OF ROBBIN ARCHIBALD HAMILTON AS A PSC |
05/10/205 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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