GILLESPIE PROPERTIES (DUNDEE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Micro company accounts made up to 2025-02-28 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
11/10/2411 October 2024 | Micro company accounts made up to 2024-02-29 |
07/03/247 March 2024 | Secretary's details changed for Mrs Samantha Lee Gillespie on 2024-03-07 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with updates |
07/03/247 March 2024 | Director's details changed for Ms Samantha Gillespie on 2024-03-07 |
07/03/247 March 2024 | Change of details for Ms Samantha Gillespie as a person with significant control on 2024-03-07 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/02/2421 February 2024 | Registered office address changed from 13 Hyndford Place Dundee DD2 1HS Scotland to 12 Abertay Crescent Broughty Ferry Dundee DD5 2QJ on 2024-02-21 |
12/11/2312 November 2023 | Micro company accounts made up to 2023-02-28 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/11/2128 November 2021 | Micro company accounts made up to 2021-02-28 |
02/07/212 July 2021 | Registration of charge SC5897860003, created on 2021-06-16 |
21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/05/1915 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5897860002 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/01/199 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC5897860001 |
29/11/1829 November 2018 | APPOINTMENT TERMINATED, SECRETARY HUGH JAMIESON |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 47 FORTHILL ROAD BROUGHTY FERRY DUNDEE ANGUS DD5 3DQ UNITED KINGDOM |
29/11/1829 November 2018 | SECRETARY APPOINTED MRS SAMANTHA LEE GILLESPIE |
26/02/1826 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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