GILLESPIE PROPERTIES (DUNDEE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/10/2411 October 2024 Micro company accounts made up to 2024-02-29

View Document

07/03/247 March 2024 Secretary's details changed for Mrs Samantha Lee Gillespie on 2024-03-07

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

07/03/247 March 2024 Director's details changed for Ms Samantha Gillespie on 2024-03-07

View Document

07/03/247 March 2024 Change of details for Ms Samantha Gillespie as a person with significant control on 2024-03-07

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

12/11/2312 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/11/2128 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/07/212 July 2021 Registration of charge SC5897860003, created on 2021-06-16

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

24/11/1924 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/05/1915 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5897860002

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5897860001

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY HUGH JAMIESON

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 47 FORTHILL ROAD BROUGHTY FERRY DUNDEE ANGUS DD5 3DQ UNITED KINGDOM

View Document

29/11/1829 November 2018 SECRETARY APPOINTED MRS SAMANTHA LEE GILLESPIE

View Document

26/02/1826 February 2018 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