GOW PROPERTIES LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

06/08/246 August 2024 Application to strike the company off the register

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Micro company accounts made up to 2022-10-31

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

25/01/2425 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Satisfaction of charge SC6764690001 in full

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

22/04/2222 April 2022 Registration of charge SC6764690003, created on 2022-04-14

View Document

19/01/2219 January 2022 Change of details for Mr Robbin Archibald Hamilton as a person with significant control on 2022-01-19

View Document

29/11/2129 November 2021 Registration of charge SC6764690002, created on 2021-11-22

View Document

19/11/2119 November 2021 Registration of charge SC6764690001, created on 2021-11-09

View Document

09/11/219 November 2021 Notification of Robbin Archibald Hamilton as a person with significant control on 2021-11-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Appointment of Mr Robbin Archibald Hamilton as a director on 2021-08-10

View Document

10/08/2110 August 2021 Cessation of Susan Mcbride as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Susan Mcbride as a director on 2021-08-10

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM UNIT 28 BELLSHILL INDUSTRIAL ESTATE BELGRAVE STREET BELLSHILL ML4 3NP SCOTLAND

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MS SUSAN MCBRIDE

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN MCBRIDE

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR ROBBIN HAMILTON

View Document

28/01/2128 January 2021 CESSATION OF ROBBIN ARCHIBALD HAMILTON AS A PSC

View Document

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information