V1 PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-07-29 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Change of details for Mr Martin Willies as a person with significant control on 2020-07-29

View Document

27/10/2327 October 2023 Notification of Kenneth Dick as a person with significant control on 2020-07-29

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Registered office address changed from 4 Wallacewell Crescent Glasgow G21 3LD Scotland to 48 West George Street Suite 2/3 2nd Floor Glasgow G2 1BP on 2021-08-11

View Document

14/06/2114 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

14/06/2114 June 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM ROSEMOUNT BUSINESS PARK 143 CHARLES STREET UNIT M2 GLASGOW G21 2QA SCOTLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

07/03/187 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 4 CARDON SQUARE FLAT 1/1 RENFREW PA4 8AP SCOTLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/163 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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