G. AND H. PROPERTIES (SCOTLAND) LTD.

Company Documents

DateDescription
17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY HILARY CHEYNE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY CHEYNE

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 3 PARK ROAD CULTS ABERDEEN AB15 9HR SCOTLAND

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 11 KIRK CRESCENT SOUTH CULTS ABERDEEN AB15 9RR

View Document

11/03/1511 March 2015 SAIL ADDRESS CHANGED FROM: 11 KIRK CRESCENT SOUTH CULTS ABERDEEN AB15 9RR SCOTLAND

View Document

11/03/1511 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/04/1419 April 2014 DISS40 (DISS40(SOAD))

View Document

17/04/1417 April 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

11/04/1411 April 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

17/04/1317 April 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/03/122 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

27/04/1127 April 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/04/1115 April 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/04/1017 April 2010 DISS40 (DISS40(SOAD))

View Document

16/04/1016 April 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CRICHTON CHEYNE / 09/12/2009

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NICOL CHEYNE / 09/12/2009

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY CRICHTON CHEYNE / 09/12/2009

View Document

13/04/1013 April 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM JOCKSTON HOUSE ARDOE ABERDEEN AB12 5XT

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHEYNE / 31/12/2006

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY CHEYNE / 31/12/2006

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/08/0717 August 2007 PARTIC OF MORT/CHARGE *****

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

20/06/0720 June 2007 PARTIC OF MORT/CHARGE *****

View Document

11/04/0711 April 2007 PARTIC OF MORT/CHARGE *****

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: JOCKSTON FARM ARDOE ABERDEENSHIRE AB12 5XT

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/09/0220 September 2002 DEC MORT/CHARGE *****

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: ROCKSTONE HOUSE BANCHORY DEVENICK ABERDEEN AB12 5YD

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTIC OF MORT/CHARGE *****

View Document

26/06/0126 June 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DEC MORT/CHARGE *****

View Document

29/03/0129 March 2001 DEC MORT/CHARGE *****

View Document

29/03/0129 March 2001 DEC MORT/CHARGE *****

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 144 NORTH DEESIDE ROAD PETERCULTER ABERDEENSHIRE AB14 0UD

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: WOODBURN HOUSE 263C NORTH DEESIDE ROAD MILLTIMBER ABERDEEN AB13 0HD

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

01/02/981 February 1998 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/06/9724 June 1997 DEC MORT/CHARGE *****

View Document

24/06/9724 June 1997 DEC MORT/CHARGE *****

View Document

24/06/9724 June 1997 DEC MORT/CHARGE *****

View Document

24/06/9724 June 1997 DEC MORT/CHARGE *****

View Document

24/06/9724 June 1997 DEC MORT/CHARGE *****

View Document

24/06/9724 June 1997 DEC MORT/CHARGE *****

View Document

16/05/9716 May 1997 PARTIC OF MORT/CHARGE *****

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/11/9612 November 1996 PARTIC OF MORT/CHARGE *****

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: CRANHILL STEADING BANCHORY DEVENICK BY ABERDEEN

View Document

28/05/9628 May 1996 PARTIC OF MORT/CHARGE *****

View Document

23/05/9623 May 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 DEC MORT/CHARGE *****

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

09/08/959 August 1995 DEC MORT/CHARGE *****

View Document

03/07/953 July 1995 PARTIC OF MORT/CHARGE *****

View Document

06/06/956 June 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/09/9414 September 1994 PARTIC OF MORT/CHARGE *****

View Document

15/02/9415 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 PARTIC OF MORT/CHARGE *****

View Document

24/08/9324 August 1993 PARTIC OF MORT/CHARGE *****

View Document

24/08/9324 August 1993 PARTIC OF MORT/CHARGE *****

View Document

24/08/9324 August 1993 PARTIC OF MORT/CHARGE *****

View Document

19/08/9319 August 1993 PARTIC OF MORT/CHARGE *****

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: CRANHILL STEADING BANCHORY DEVENICK BY ABERDEEN

View Document

09/07/939 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

18/05/9318 May 1993 PARTIC OF MORT/CHARGE *****

View Document

16/02/9316 February 1993 PARTIC OF MORT/CHARGE *****

View Document

16/12/9216 December 1992 SECRETARY RESIGNED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

14/12/9214 December 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