GRP PROPERTY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/01/259 January 2025 Appointment of Carol Gentle as a director on 2025-01-07

View Document

09/01/259 January 2025 Appointment of Anna Elizabeth Kirkpatrick Gentle as a director on 2025-01-07

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2311 January 2023 Director's details changed for Mr Robert William Gentle on 2022-12-16

View Document

11/01/2311 January 2023 Change of details for Robert William Gentle as a person with significant control on 2022-12-16

View Document

11/01/2311 January 2023 Director's details changed for Mr Thomas Charles Macgill Gentle on 2022-12-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/01/1911 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 10/11/2015

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 10/11/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 14/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STANLEY WYLIE / 14/11/2012

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 1ST FLOOR, 145 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5JF

View Document

21/11/1121 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/12/091 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM STANLEY WYLIE / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GENTLE / 01/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

30/06/0530 June 2005 PARTIC OF MORT/CHARGE *****

View Document

14/12/0414 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 COMPANY NAME CHANGED GMG TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 04/12/03

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

10/11/0310 November 2003 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