SEGAL PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BETT / 24/08/2017

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BETT / 24/08/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 81 DRUMLIN DRIVE MILNGAVIE GLASGOW G62 6NF SCOTLAND

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BETT / 20/07/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 27 AULDMURROCH DRIVE MILNGAVIE GLASGOW G62 7SB

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY DENISE GALLACHER

View Document

01/10/121 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE STEPHEN

View Document

07/02/127 February 2012 SECRETARY APPOINTED DENISE GALLACHER

View Document

15/12/1115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE BETT / 15/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BETT / 27/09/2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 1 GARFIELD PLACE CAMPSIE GAIT, STEPPS GLASGOW G33 6EG

View Document

07/10/107 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/11/0729 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

24/08/0724 August 2007 PARTIC OF MORT/CHARGE *****

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/03/072 March 2007 PARTIC OF MORT/CHARGE *****

View Document

16/11/0616 November 2006 PARTIC OF MORT/CHARGE *****

View Document

24/10/0624 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0416 September 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: FLAT 1/5 CHURCHILL COURT KIRKINTILLOCH GLASGOW G66 1AE

View Document

03/12/033 December 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 3 CRAIGHIRST ROAD MILNGAVIE GLASGOW G62 7RG

View Document

13/08/0313 August 2003 PARTIC OF MORT/CHARGE *****

View Document

11/07/0311 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/05/031 May 2003 PARTIC OF MORT/CHARGE *****

View Document

17/04/0317 April 2003 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 DEC MORT/CHARGE *****

View Document

02/11/022 November 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 PARTIC OF MORT/CHARGE *****

View Document

21/06/0221 June 2002 PARTIC OF MORT/CHARGE *****

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

29/09/0129 September 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0129 September 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 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