1 STOP PROPERTIES (GLASGOW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Director's details changed for Ms Wendy Gallagher on 2025-04-05 |
19/05/2519 May 2025 | Change of details for Ms Wendy Gallagher as a person with significant control on 2025-04-05 |
17/02/2517 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-27 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
04/01/234 January 2023 | Amended total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-01-27 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES |
09/03/209 March 2020 | CESSATION OF WILLIAM ADRIAN JAMIESON AS A PSC |
09/03/209 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY GALLAGHER |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMIESON |
15/08/1915 August 2019 | APPOINTMENT TERMINATED, SECRETARY WILLIAM JAMIESON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALLAGHER / 27/01/2019 |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY GALLAGHER / 19/01/2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALLAGHER / 20/03/2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/10/1610 October 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 10000.00 31/03/16 TREASURY CAPITAL GBP 0 |
10/10/1610 October 2016 | RETURN OF PURCHASE OF OWN SHARES 31/03/16 TREASURY CAPITAL GBP 30000 |
10/10/1610 October 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
04/04/144 April 2014 | 31/01/10 STATEMENT OF CAPITAL GBP 40000 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 227 SAUCHIEHALL STREET GLASGOW LANARKSHIRE G2 3EX |
14/02/1214 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALLAGHER / 01/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADRIAN JAMIESON / 01/01/2010 |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0829 January 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
26/03/0726 March 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 95 BOTHWELL STREET GLASGOW G2 7JH |
22/02/0622 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | NEW DIRECTOR APPOINTED |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | SECRETARY RESIGNED |
11/03/0511 March 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
31/01/0531 January 2005 | SECRETARY RESIGNED |
27/01/0527 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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