Company NameGUNN Property Consultants Limited
DirectorStephen William Gunn
Company StatusActive
Company NumberSC354274
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen William Gunn
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(6 days after company formation)
Appointment Duration15 years, 2 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address70 St Vincent Crescent
Glasgow
Lanarkshire
G3 8NQ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusCurrent
Appointed08 April 2009(2 months, 1 week after company formation)
Appointment Duration15 years
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Jonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAldersyde
Gairlochy
Spean Bridge
Inverness-Shire
PH34 4EQ
Scotland
Director NameMacphee Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland
Secretary NameMacphee & Partners (Corporation)
StatusResigned
Appointed30 January 2009(same day as company formation)
Correspondence AddressAirds House An Aird
Fort William
Inverness-Shire
PH33 6BL
Scotland

Contact

Websitegunnproperty.co.uk
Telephone0141 2213500
Telephone regionGlasgow

Location

Registered Address205 St. Vincent Street
Glasgow
G2 5QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Stephen William Gunn
100.00%
Ordinary

Financials

Year2014
Net Worth£281,193
Cash£136,392
Current Liabilities£30,757

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
7 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 September 2019Registered 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 2019Micro company accounts made up to 31 January 2019 (5 pages)
15 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
1 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
5 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 February 2010Director's details changed for Stephen William Gunn on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Stephen William Gunn on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Stephen William Gunn on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
17 April 2009Appointment terminated secretary macphee & partners (1 page)
17 April 2009Secretary appointed whitelaw wells (1 page)
17 April 2009Appointment terminated secretary macphee & partners (1 page)
17 April 2009Secretary appointed whitelaw wells (1 page)
14 February 2009Director appointed stephen william gunn (2 pages)
14 February 2009Appointment terminated director macphee nominees LIMITED (1 page)
14 February 2009Registered office changed on 14/02/2009 from airds house an aird fort william inverness-shire PH33 6BL (1 page)
14 February 2009Appointment terminated director macphee nominees LIMITED (1 page)
14 February 2009Appointment terminated director jonathan bell (1 page)
14 February 2009Appointment terminated director jonathan bell (1 page)
14 February 2009Registered office changed on 14/02/2009 from airds house an aird fort william inverness-shire PH33 6BL (1 page)
14 February 2009Director appointed stephen william gunn (2 pages)
30 January 2009Incorporation (23 pages)
30 January 2009Incorporation (23 pages)