SPGC PROPERTY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Appointment of Mr Matthew Dyer Barclay as a director on 2024-01-11

View Document

08/01/248 January 2024 Termination of appointment of Harry Mcquillan as a director on 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

03/12/193 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR NICOL BAIRD

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN FERGUSSON

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH O'DONNELL / 01/02/2019

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

27/11/1727 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MCQUILLAN / 01/08/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN THOMAS FERGUSSON / 31/03/2016

View Document

11/07/1611 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH O'DONNELL / 01/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERNARD SEMPLE / 01/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MCQUILLAN / 01/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GREEN / 01/07/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/10/146 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED MR COLIN THOMAS FERGUSSON

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCGREGOR

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED JENNIFER ELIZABETH O'DONNELL

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL WATT

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MACKINNON

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACBRIDE

View Document

16/12/1016 December 2010 SECRETARY APPOINTED MRS JENNIFER ELIZABETH O'DONNELL

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER ISLAY MACKINNON / 24/09/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WATT / 24/09/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/10/0920 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED JAMES SEMPLE

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROL WATT / 02/02/2008

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREEN / 01/07/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED HARRY MCQUILLAN

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 24/09/07; CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9627 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 34 YORK PLACE EDINBURGH EH1 3HU

View Document

26/09/9426 September 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

02/09/932 September 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/09/9230 September 1992 COMPANY NAME CHANGED DUNWILCO (350) LIMITED CERTIFICATE ISSUED ON 30/09/92

View Document

24/09/9224 September 1992 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