Company NamePeoples Property (Glasgow) Limited
DirectorsRichard Gordon Beattie and Brendan Douglas McNulty
Company StatusActive
Company NumberSC286831
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Gordon Beattie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Weaver Place
East Kilbride
Glasgow
G75 8SH
Scotland
Director NameMr Brendan Douglas McNulty
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address121 Moffat Street
Glasgow
G5 0ND
Scotland
Secretary NameMr Richard Gordon Beattie
NationalityBritish
StatusCurrent
Appointed30 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Weaver Place
East Kilbride
Glasgow
G75 8SH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressUnit 3 Morris Park
37 Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

11 September 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
18 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
30 November 2022Registered office address changed from Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD Scotland to Unit 3 Morris Park 37 Rosyth Road Glasgow G5 0YE on 30 November 2022 (1 page)
26 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
18 August 2022Registered office address changed from 121 Moffat Street Glasgow G5 0nd to Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YD on 18 August 2022 (1 page)
13 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
25 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
2 February 2016Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Brendan Douglas Mcnulty on 2 February 2016 (2 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TR on 14 May 2012 (1 page)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 September 2010Annual return made up to 30 June 2010 (5 pages)
3 September 2010Annual return made up to 30 June 2010 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Return made up to 30/06/08; full list of members (4 pages)
11 August 2008Return made up to 30/06/08; full list of members (4 pages)
7 January 2008Return made up to 30/06/07; no change of members (7 pages)
7 January 2008Return made up to 30/06/07; no change of members (7 pages)
11 October 2007Compulsory strike-off action has been discontinued (1 page)
11 October 2007Compulsory strike-off action has been discontinued (1 page)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 January 2007Return made up to 30/06/06; full list of members (7 pages)
26 January 2007Return made up to 30/06/06; full list of members (7 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed;new director appointed (2 pages)
8 November 2006New director appointed (2 pages)
3 November 2006First Gazette notice for compulsory strike-off (1 page)
3 November 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)