Glasgow
Lanarkshire
G3 8NQ
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2009(2 months, 1 week after company formation) |
Appointment Duration | 15 years |
Correspondence Address | 9 Royal Crescent Glasgow G3 7SP Scotland |
Director Name | Mr Jonathan Richard Miles Bell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Aldersyde Gairlochy Spean Bridge Inverness-Shire PH34 4EQ Scotland |
Director Name | Macphee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Secretary Name | Macphee & Partners (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Correspondence Address | Airds House An Aird Fort William Inverness-Shire PH33 6BL Scotland |
Website | gunnproperty.co.uk |
---|---|
Telephone | 0141 2213500 |
Telephone region | Glasgow |
Registered Address | 205 St. Vincent Street Glasgow G2 5QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Stephen William Gunn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,193 |
Cash | £136,392 |
Current Liabilities | £30,757 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
4 April 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
7 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
26 September 2019 | Registered office address changed from 70 st. Vincent Crescent Glasgow G3 8NQ to 205 st. Vincent Street Glasgow G2 5QD on 26 September 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
5 February 2010 | Director's details changed for Stephen William Gunn on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Stephen William Gunn on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Stephen William Gunn on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
17 April 2009 | Appointment terminated secretary macphee & partners (1 page) |
17 April 2009 | Secretary appointed whitelaw wells (1 page) |
17 April 2009 | Appointment terminated secretary macphee & partners (1 page) |
17 April 2009 | Secretary appointed whitelaw wells (1 page) |
14 February 2009 | Director appointed stephen william gunn (2 pages) |
14 February 2009 | Appointment terminated director macphee nominees LIMITED (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from airds house an aird fort william inverness-shire PH33 6BL (1 page) |
14 February 2009 | Appointment terminated director macphee nominees LIMITED (1 page) |
14 February 2009 | Appointment terminated director jonathan bell (1 page) |
14 February 2009 | Appointment terminated director jonathan bell (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from airds house an aird fort william inverness-shire PH33 6BL (1 page) |
14 February 2009 | Director appointed stephen william gunn (2 pages) |
30 January 2009 | Incorporation (23 pages) |
30 January 2009 | Incorporation (23 pages) |