MITRE PROPERTIES GLASGOW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/03/2531 March 2025 Cessation of Gordon Stephen Brown as a person with significant control on 2025-03-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

03/01/193 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/04/1517 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/05/133 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / GORDON BROWN / 17/04/2012

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O BROWN & WALLACE 22 JAMES MORRISON STREET GLASGOW G1 5PE

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALLACE / 08/04/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN / 08/04/2010

View Document

21/05/1021 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 22 C/O BROWN & WALLACE JAMES MORRISON STREET GLASGOW G1 5PE

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON BROWN / 19/01/2008

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM C/O BROWN & WALLACE THE TANNERY 48 ST ANDREWS SQUARE GLASGOW G1 5PP

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON BROWN / 19/01/2008

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/05/0819 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

19/02/0519 February 2005 PARTIC OF MORT/CHARGE *****

View Document

10/02/0510 February 2005 PARTIC OF MORT/CHARGE *****

View Document

07/05/047 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 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