GARDYNE'S PROPERTY COMPANY LTD.

SC255165
211A ALBERT STREET DUNDEE SCOTLAND DD4 6QA

Documents

Documents
Date Category Description Pages
30 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
30 Dec 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2024 accounts Annual Accounts 9 Buy now
12 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2024 officers Appointment of director (Mrs Sabina Aboobaker) 2 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Oct 2023 officers Termination of appointment of director (Ivor Fowler) 1 Buy now
20 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Apr 2023 accounts Annual Accounts 10 Buy now
03 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 officers Termination of appointment of secretary (Ivor Fowler) 1 Buy now
23 Nov 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2022 accounts Annual Accounts 10 Buy now
06 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Aug 2021 accounts Annual Accounts 8 Buy now
23 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 officers Termination of appointment of director (Douglas Alexander Westbrook) 1 Buy now
15 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2020 accounts Annual Accounts 8 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 8 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 11 Buy now
11 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2016 accounts Annual Accounts 4 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Sep 2015 accounts Annual Accounts 4 Buy now
08 Sep 2015 annual-return Annual Return 6 Buy now
29 Oct 2014 accounts Annual Accounts 4 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
27 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
21 Nov 2013 mortgage Registration of a charge 8 Buy now
15 Nov 2013 mortgage Registration of a charge 19 Buy now
03 Sep 2013 annual-return Annual Return 6 Buy now
16 Jul 2013 accounts Annual Accounts 5 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
17 Jul 2012 accounts Annual Accounts 6 Buy now
03 Oct 2011 accounts Annual Accounts 5 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
04 Sep 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 accounts Annual Accounts 7 Buy now
03 Sep 2009 annual-return Return made up to 02/09/09; full list of members 4 Buy now
22 Jun 2009 accounts Annual Accounts 7 Buy now
17 Dec 2008 officers Appointment terminated director kenneth grant 1 Buy now
11 Sep 2008 annual-return Return made up to 02/09/08; full list of members 5 Buy now
15 Jul 2008 accounts Annual Accounts 6 Buy now
28 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
20 Feb 2008 mortgage Partic of mort/charge ***** 3 Buy now
20 Feb 2008 mortgage Partic of mort/charge ***** 3 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: c/o mcnaughton & mcara 7 ward road dundee tayside, DD1 1LR 1 Buy now
27 Sep 2007 annual-return Return made up to 02/09/07; full list of members 3 Buy now
24 Aug 2007 officers Director resigned 1 Buy now
23 Apr 2007 mortgage Partic of mort/charge ***** 3 Buy now
07 Sep 2006 annual-return Return made up to 02/09/06; full list of members 4 Buy now
06 Sep 2006 accounts Annual Accounts 7 Buy now
19 Dec 2005 mortgage Dec mort/charge ***** 2 Buy now
05 Sep 2005 annual-return Return made up to 02/09/05; full list of members 4 Buy now
05 Sep 2005 address Location of register of members 1 Buy now
10 Jun 2005 accounts Annual Accounts 7 Buy now
06 Sep 2004 annual-return Return made up to 02/09/04; full list of members 9 Buy now
18 Feb 2004 address Registered office changed on 18/02/04 from: 15 linden avenue newport on tay fife DD6 8DY 1 Buy now
03 Feb 2004 mortgage Partic of mort/charge ***** 5 Buy now
30 Jan 2004 mortgage Partic of mort/charge ***** 6 Buy now
04 Dec 2003 address Registered office changed on 04/12/03 from: 25-57 annfield road dundee DD1 5JH 1 Buy now
26 Nov 2003 officers Director's particulars changed 1 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
13 Nov 2003 accounts Accounting reference date extended from 30/09/04 to 28/02/05 1 Buy now
09 Nov 2003 officers Director's particulars changed 1 Buy now
03 Oct 2003 capital Ad 02/09/03--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New director appointed 2 Buy now
03 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now