GVC PALAZZO TITLE LIMITED

SC240919
PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH SCOTLAND EH3 9EE

Documents

Documents
Date Category Description Pages
07 Jun 2024 accounts Annual Accounts 1 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 1 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2021 accounts Annual Accounts 1 Buy now
25 Jan 2021 accounts Annual Accounts 1 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 accounts Annual Accounts 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 accounts Annual Accounts 1 Buy now
06 Sep 2018 officers Change of particulars for director (Mrs. Brigit Scott) 2 Buy now
06 Sep 2018 officers Change of particulars for director (Mrs. Brigit Scott) 2 Buy now
26 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 1 Buy now
20 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 officers Termination of appointment of director (Samantha Jayne Platt) 1 Buy now
01 Dec 2016 officers Appointment of director (Janette Patricia Graham) 3 Buy now
15 Aug 2016 officers Change of particulars for corporate secretary (Fntc (Secretaries) Limited) 1 Buy now
13 May 2016 accounts Annual Accounts 3 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
01 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 officers Change of particulars for director (Miss Samantha Jayne Platt) 2 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 accounts Annual Accounts 3 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
10 Oct 2013 officers Change of particulars for director (Mrs. Brigit Scott) 3 Buy now
03 Jun 2013 accounts Annual Accounts 3 Buy now
04 Feb 2013 officers Appointment of director (Miss Samantha Jayne Platt) 3 Buy now
04 Feb 2013 officers Termination of appointment of director (Karen Harris) 2 Buy now
12 Dec 2012 annual-return Annual Return 5 Buy now
06 Jun 2012 accounts Annual Accounts 3 Buy now
13 Dec 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 3 Buy now
10 Dec 2010 annual-return Annual Return 5 Buy now
10 Dec 2010 officers Change of particulars for corporate secretary (Fntc (Secretaries) Limited) 2 Buy now
24 Aug 2010 accounts Annual Accounts 3 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Fntc (Secretaries) Limited) 2 Buy now
22 Jun 2009 accounts Annual Accounts 2 Buy now
12 Dec 2008 annual-return Return made up to 10/12/08; full list of members 4 Buy now
05 Sep 2008 accounts Annual Accounts 2 Buy now
20 Dec 2007 annual-return Return made up to 10/12/07; full list of members 2 Buy now
16 Jul 2007 accounts Annual Accounts 2 Buy now
29 Dec 2006 annual-return Return made up to 10/12/06; full list of members 7 Buy now
12 Jul 2006 accounts Annual Accounts 2 Buy now
01 Feb 2006 annual-return Return made up to 10/12/05; full list of members 7 Buy now
13 Sep 2005 accounts Annual Accounts 2 Buy now
08 Aug 2005 address Registered office changed on 08/08/05 from: c/o first scottish formation services LIMITED, bonnington bond, 2 anderson place edinburgh EH6 5NP 1 Buy now
20 Dec 2004 annual-return Return made up to 10/12/04; full list of members 7 Buy now
11 Oct 2004 officers New director appointed 1 Buy now
11 Oct 2004 officers Director resigned 1 Buy now
14 Jul 2004 accounts Annual Accounts 2 Buy now
13 Jan 2004 annual-return Return made up to 10/12/03; full list of members 7 Buy now
15 Oct 2003 officers New director appointed 1 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
01 May 2003 officers Director resigned 1 Buy now
01 May 2003 officers New director appointed 1 Buy now
14 Feb 2003 accounts Accounting reference date extended from 31/12/03 to 05/04/04 1 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers New director appointed 2 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
13 Jan 2003 officers Director resigned 1 Buy now
11 Dec 2002 officers Director resigned 1 Buy now
10 Dec 2002 incorporation Incorporation Company 29 Buy now