Q5 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/09/1427 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
110 GLASGOW ROAD
RUTHERGLEN
GLASGOW
LANARKSHIRE
G73 1SU

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/11/1022 November 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/11/0916 November 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
29 SCALLOWAY ROAD
CAMBUSLANG
GLASGOW
LANARKSHIRE G72 8QF

View Document

09/11/079 November 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
54 MORRISTON PARK DRIVE
GLASGOW
G72 7NQ

View Document

26/09/0526 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 PARTIC OF MORT/CHARGE *****

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/03/058 March 2005 PARTIC OF MORT/CHARGE *****

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM:
54 MORRISTON PARK DRIVE
CAMBUSLANG
GLASGOW
LANARKSHIRE G72 7NQ

View Document

19/10/0419 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
NAFTALIN DUNCAN & CO
534 SAUCHIEHALL STREET
GLASGOW
G2 3LX

View Document

02/04/042 April 2004 PARTIC OF MORT/CHARGE *****

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM:
4 LAWN PARK
MILNGAVIE
G62 6HG

View Document

22/01/0422 January 2004 PARTIC OF MORT/CHARGE *****

View Document

12/12/0312 December 2003 PARTIC OF MORT/CHARGE *****

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED
ALBAWEST LIMITED
CERTIFICATE ISSUED ON 19/11/03

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 REGISTERED OFFICE CHANGED ON 10/09/03 FROM:
STEPHEN MABBOTT ASSOCIATES
14 MITCHELL LANE
GLASGOW
G1 3NU

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 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