SG PROPERTY MANAGEMENT LIMITED

SC336282
2 ATLANTIC SQUARE 31 YORK STREET GLASGOW SCOTLAND G2 8NJ

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Appointment of director (Mr John Joseph Keenan) 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2023 change-of-constitution Statement Of Companys Objects 2 Buy now
18 Dec 2023 resolution Resolution 2 Buy now
18 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2023 officers Termination of appointment of director (Stephen Gallagher) 1 Buy now
18 Dec 2023 officers Appointment of director (Mr Steve John Perrett) 2 Buy now
18 Dec 2023 officers Appointment of director (Ouda Saleh) 2 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2023 officers Termination of appointment of secretary (Margaret Gallagher) 1 Buy now
03 Aug 2023 accounts Annual Accounts 10 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 10 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2021 accounts Annual Accounts 10 Buy now
25 Mar 2021 officers Change of particulars for director (Stephen Gallagher) 2 Buy now
25 Mar 2021 officers Change of particulars for secretary (Margaret Gallagher) 1 Buy now
18 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 9 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 9 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
27 Feb 2018 accounts Annual Accounts 9 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2017 accounts Annual Accounts 8 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Feb 2016 accounts Annual Accounts 8 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
25 Feb 2015 accounts Annual Accounts 7 Buy now
16 Jan 2015 annual-return Annual Return 4 Buy now
26 Feb 2014 accounts Annual Accounts 7 Buy now
21 Jan 2014 annual-return Annual Return 4 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 7 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 accounts Annual Accounts 6 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
17 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2010 annual-return Annual Return 4 Buy now
18 Jan 2010 officers Change of particulars for director (Stephen Gallagher) 2 Buy now
12 Nov 2009 accounts Annual Accounts 5 Buy now
16 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: 46 lochore avenue paisley PA3 4BY 1 Buy now
29 Jan 2008 accounts Accounting reference date extended from 31/01/09 to 31/05/09 1 Buy now
16 Jan 2008 incorporation Incorporation Company 17 Buy now