Company NameG H Property Management Ltd.
DirectorGordon William Happer
Company StatusActive
Company NumberSC234181
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon William Happer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameLeslie Jarvis
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address63 Brookfield Avenue
Robroyston
Glasgow
G33 1SY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Gordon William Happer
66.67%
Ordinary A-j
1 at £1Gordon William Happer
33.33%
Ordinary

Financials

Year2014
Net Worth£31,193
Cash£7,723
Current Liabilities£51,345

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
18 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
16 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
22 July 2016Director's details changed for Mr Gordon William Happer on 5 April 2016 (2 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
22 July 2016Director's details changed for Mr Gordon William Happer on 5 April 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
27 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(4 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 July 2013Termination of appointment of Leslie Jarvis as a secretary (1 page)
19 July 2013Termination of appointment of Leslie Jarvis as a secretary (1 page)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 July 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (1 page)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
19 July 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 19 July 2012 (1 page)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 August 2010Director's details changed for Mr Gordon William Happer on 2 November 2009 (2 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Gordon William Happer on 2 November 2009 (2 pages)
16 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Gordon William Happer on 2 November 2009 (2 pages)
13 August 2010Director's details changed for Gordon William Happer on 13 August 2010 (2 pages)
13 August 2010Director's details changed for Gordon William Happer on 13 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 July 2009Return made up to 16/07/09; full list of members (4 pages)
23 July 2009Return made up to 16/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
31 July 2008Return made up to 16/07/08; full list of members (4 pages)
31 July 2008Return made up to 16/07/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 October 2007Return made up to 16/07/07; full list of members
  • 363(287) ‐ Registered office changed on 19/10/07
(6 pages)
19 October 2007Return made up to 16/07/07; full list of members
  • 363(287) ‐ Registered office changed on 19/10/07
(6 pages)
28 August 2007Registered office changed on 28/08/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
28 August 2007Registered office changed on 28/08/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 16/07/06; full list of members (6 pages)
1 September 2006Return made up to 16/07/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 August 2005Return made up to 16/07/05; full list of members (6 pages)
2 August 2005Return made up to 16/07/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2004Return made up to 16/07/04; full list of members (6 pages)
8 September 2004Return made up to 16/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 July 2003Return made up to 16/07/03; full list of members (6 pages)
25 July 2003Return made up to 16/07/03; full list of members (6 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
6 September 2002Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 September 2002Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
25 July 2002Secretary resigned;director resigned (1 page)
25 July 2002Director resigned (1 page)
16 July 2002Incorporation (9 pages)
16 July 2002Incorporation (9 pages)