SPEIRS PARNIE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

29/06/2329 June 2023 Application to strike the company off the register

View Document

23/06/2323 June 2023 Appointment of Mr Douglas Charles Weir as a secretary on 2023-06-21

View Document

23/06/2323 June 2023 Termination of appointment of Andrew Graham Bell as a director on 2023-06-21

View Document

23/06/2323 June 2023 Registered office address changed from 270 Glasgow Road Rutherglen Glasgow G73 1UZ Scotland to Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ on 2023-06-23

View Document

23/06/2323 June 2023 Appointment of Mr Stuart Macpherson Pender as a director on 2023-06-21

View Document

23/06/2323 June 2023 Appointment of Mr Douglas Charles Weir as a director on 2023-06-21

View Document

23/06/2323 June 2023 Appointment of Mr David Lamb as a director on 2023-06-21

View Document

25/05/2325 May 2023 Second filing of Confirmation Statement dated 2023-03-08

View Document

25/05/2325 May 2023 Second filing of Confirmation Statement dated 2022-03-08

View Document

25/05/2325 May 2023 Second filing of Confirmation Statement dated 2021-03-08

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/03/2222 March 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

09/08/219 August 2021 Cessation of Lorraine Macdonald as a person with significant control on 2021-01-20

View Document

09/08/219 August 2021 Notification of Speirs Gumley Limited as a person with significant control on 2021-01-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 Confirmation statement made on 2021-03-08 with no updates

View Document

28/07/2028 July 2020 CURREXT FROM 31/03/2021 TO 30/06/2021

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O C/O MESSRS SPEIRS GUMLEY 194 BATH STREET GLASGOW G2 4LE UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ADAMS

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR ANDREW GRAHAM BELL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/03/1617 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/04/158 April 2015 08/03/15 NO CHANGES

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/03/1428 March 2014 08/03/14 NO CHANGES

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH RIGGS

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR CHARLES WILLIAM ADAMS

View Document

14/03/1314 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/03/1212 March 2012 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