GERAGHTY-GIBB PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

29/04/2429 April 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

07/12/237 December 2023 Director's details changed for Mr Robert James Hamilton on 2023-12-07

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

07/08/237 August 2023 Cessation of Marlene Sarah Ogston as a person with significant control on 2022-10-19

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

10/05/2310 May 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-04-30

View Document

16/11/2216 November 2022 Registered office address changed from 15 Frithside Street Fraserburgh AB43 9AR Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Satisfaction of charge SC4611820013 in full

View Document

17/10/2217 October 2022 Satisfaction of charge SC4611820010 in full

View Document

17/10/2217 October 2022 Satisfaction of charge SC4611820008 in full

View Document

17/10/2217 October 2022 Satisfaction of charge SC4611820009 in full

View Document

17/10/2217 October 2022 Satisfaction of charge SC4611820011 in full

View Document

17/10/2217 October 2022 Satisfaction of charge SC4611820012 in full

View Document

17/10/2217 October 2022 Satisfaction of charge SC4611820014 in full

View Document

17/10/2217 October 2022 Satisfaction of charge SC4611820007 in full

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

10/11/2110 November 2021 Director's details changed for Graham Gibb on 2021-11-07

View Document

10/11/2110 November 2021 Director's details changed for Miss Marlene Sarah Ogston on 2021-11-07

View Document

05/11/215 November 2021 Satisfaction of charge SC4611820004 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/08/219 August 2021 Registration of charge SC4611820007, created on 2021-08-05

View Document

21/06/2121 June 2021 Change of details for Miss Marlene Sarah Leiper as a person with significant control on 2021-06-20

View Document

21/06/2121 June 2021 Director's details changed for Miss Marlene Sarah Leiper on 2021-06-20

View Document

13/04/2113 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4611820006

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4611820005

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 45 QUEENS ROAD ABERDEEN AB15 4ZN SCOTLAND

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4611820004

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4611820003

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4611820002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4611820001

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 48 QUEENS ROAD QUEENS ROAD ABERDEEN AB15 4YE

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBB / 01/05/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE SARAH LEIPER / 01/05/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARLENE SARAH LEIPER / 14/04/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GIBB / 14/04/2014

View Document

14/10/1414 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED GRAHAM GIBB

View Document

10/10/1310 October 2013 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