Glasgow
G1 2LW
Scotland
Director Name | David Gowans |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ground 4 Botanic Crescent Glasgow Strathclyde G20 8RR Scotland |
Director Name | Mr Martin Jackson Watson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Arkwrights Way Paisley Renfrewshire PA1 2NX Scotland |
Director Name | Mr Raymond Sidney Watson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Alexandra Drive Paisley Renfrewshire PA2 9DS Scotland |
Secretary Name | Mr John Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 October 2011) |
Role | Company Director |
Correspondence Address | 3 Millstream Court Paisley Renfrewshire PA1 1RG Scotland |
Secretary Name | Mrs Yolanda Antonia Jones |
---|---|
Status | Resigned |
Appointed | 19 October 2011(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | 24 Hamilton Park Avenue Glasgow G12 8DT Scotland |
Director Name | Mr Christopher Robert Fergus |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 41 Barberry Crescent Cumbernauld Glasgow G68 9GH Scotland |
Director Name | Mr David McKinlay |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O D M McNaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
9.2k at £1 | David Gowans 85.06% Ordinary |
---|---|
1.6k at £1 | David Mckinlay 14.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,973 |
Cash | £1,431 |
Current Liabilities | £990 |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
30 November 2007 | Delivered on: 5 December 2007 Satisfied on: 22 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 birch road, abronhill, cumbernauld. Fully Satisfied |
---|---|
27 October 2006 | Delivered on: 11 November 2006 Satisfied on: 13 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 glenclova drive paisley. Fully Satisfied |
4 April 2006 | Delivered on: 6 April 2006 Satisfied on: 5 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 2006 | Delivered on: 12 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 rowan street (flat g/r) paisley REN15011. Outstanding |
5 October 2006 | Delivered on: 19 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 millstream court, paisley. Outstanding |
3 May 2006 | Delivered on: 12 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7, fifty six milnpark gardens, glasgow gla 62485. Outstanding |
6 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 December 2019 | Satisfaction of charge 3 in full (2 pages) |
10 December 2019 | Satisfaction of charge 2 in full (4 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
13 September 2019 | Change of details for Mr David Gowans as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr David Gowans on 13 September 2019 (2 pages) |
15 May 2019 | Satisfaction of charge 5 in full (4 pages) |
22 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
27 May 2016 | Company name changed my property LIMITED\certificate issued on 27/05/16
|
27 May 2016 | Resolutions
|
27 May 2016 | Company name changed my property LIMITED\certificate issued on 27/05/16
|
27 May 2016 | Resolutions
|
19 May 2016 | Termination of appointment of David Mckinlay as a director on 13 May 2016 (1 page) |
19 May 2016 | Termination of appointment of David Mckinlay as a director on 13 May 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2015 | Director's details changed for Mr David Gowans on 8 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr David Gowans on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 December 2015 (1 page) |
8 December 2015 | Director's details changed for Mr David Gowans on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from 166 Buchanan Street Glasgow G1 2LW Scotland to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 8 December 2015 (1 page) |
6 December 2015 | Registered office address changed from 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR to 166 Buchanan Street Glasgow G1 2LW on 6 December 2015 (1 page) |
6 December 2015 | Registered office address changed from 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR to 166 Buchanan Street Glasgow G1 2LW on 6 December 2015 (1 page) |
6 December 2015 | Registered office address changed from 33 Kane Place Stonehouse Larkhall Lanarkshire ML9 3NR to 166 Buchanan Street Glasgow G1 2LW on 6 December 2015 (1 page) |
25 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 September 2014 | Satisfaction of charge 1 in full (1 page) |
5 September 2014 | Satisfaction of charge 1 in full (1 page) |
15 May 2014 | Termination of appointment of Christopher Fergus as a director (1 page) |
15 May 2014 | Termination of appointment of Christopher Fergus as a director (1 page) |
8 May 2014 | Director's details changed for Mr David Gowans on 2 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr David Gowans on 2 May 2014 (2 pages) |
8 May 2014 | Director's details changed for Mr David Gowans on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr David Gowans on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr David Gowans on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr David Gowans on 2 May 2014 (2 pages) |
28 January 2014 | Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 24 Hamilton Park Avenue Glasgow G12 8DT on 28 January 2014 (1 page) |
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 December 2012 | Appointment of Mr David Mckinlay as a director (2 pages) |
7 December 2012 | Appointment of Mr David Mckinlay as a director (2 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
22 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
27 July 2012 | Director's details changed for Mr Christopher Robert Fergus on 23 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Christopher Robert Fergus on 23 July 2012 (2 pages) |
11 July 2012 | Termination of appointment of Yolanda Jones as a secretary (1 page) |
11 July 2012 | Registered office address changed from 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland on 11 July 2012 (1 page) |
11 July 2012 | Termination of appointment of Yolanda Jones as a secretary (1 page) |
11 July 2012 | Registered office address changed from 101 Abercorn Street Paisley Renfrewshire PA3 4AT Scotland on 11 July 2012 (1 page) |
25 June 2012 | Resolutions
|
25 June 2012 | Company name changed iqa property LIMITED\certificate issued on 25/06/12
|
25 June 2012 | Resolutions
|
25 June 2012 | Company name changed iqa property LIMITED\certificate issued on 25/06/12
|
13 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Appointment of Mr Christopher Robert Fergus as a director (2 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Appointment of Mr Christopher Robert Fergus as a director (2 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page) |
1 November 2011 | Termination of appointment of John Stewart as a secretary (1 page) |
1 November 2011 | Termination of appointment of John Stewart as a secretary (1 page) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Appointment of Mrs Yolanda Antonia Jones as a secretary (1 page) |
15 November 2010 | Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Unit Dg2 101 Abercorn Street Paisley Renfrewshire PA3 4AT on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 August 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
28 April 2010 | Appointment of Mr David Gowans as a director (3 pages) |
28 April 2010 | Appointment of Mr David Gowans as a director (3 pages) |
20 April 2010 | Termination of appointment of Martin Watson as a director (2 pages) |
20 April 2010 | Termination of appointment of Martin Watson as a director (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
1 April 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 March 2010 | Termination of appointment of Raymond Watson as a director (2 pages) |
10 March 2010 | Termination of appointment of Raymond Watson as a director (2 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Raymond Sidney Watson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Martin Jackson Watson on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Martin Jackson Watson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Martin Jackson Watson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Raymond Sidney Watson on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Raymond Sidney Watson on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
19 February 2009 | Return made up to 06/10/08; full list of members (4 pages) |
19 February 2009 | Return made up to 06/10/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 June 2008 | Appointment terminated director david gowans (1 page) |
3 June 2008 | Appointment terminated director david gowans (1 page) |
8 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 February 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 January 2008 | Return made up to 06/10/07; full list of members (3 pages) |
11 January 2008 | Return made up to 06/10/07; full list of members (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: studio 2003, mile end abbey mill business centre paisley renfrewshire PA1 1JS (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: studio 2003, mile end abbey mill business centre paisley renfrewshire PA1 1JS (1 page) |
12 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 06/10/06; full list of members (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
11 November 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
19 October 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
29 December 2005 | Company name changed iqa properties LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed iqa properties LIMITED\certificate issued on 29/12/05 (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
6 October 2005 | Incorporation (9 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Incorporation (9 pages) |
6 October 2005 | Director resigned (1 page) |