Company NameGLD Property Ltd
DirectorRobert Dickson
Company StatusActive
Company NumberSC419687
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Dickson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rennie Place
East Kilbride
Glasgow
G74 5HD
Scotland
Secretary NameMrs Lesley Dickson
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Rennie Place
East Kilbride
Glasgow
G74 5HD
Scotland

Location

Registered AddressC/O Robb Ferguson Chartered Accountants Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Robert Dickson & Emma Dickson
100.00%
Ordinary

Financials

Year2014
Net Worth£173,378
Cash£983
Current Liabilities£57,027

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

16 November 2016Delivered on: 19 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming flat 1/4, 25E mingarry street, north kelvinside, glasgow (title number GLA130775).
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Aldermore Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 December 2012Delivered on: 14 December 2012
Persons entitled: Aldermore Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 rennie place, east kilbride, glasgow LAN123049.
Outstanding

Filing History

28 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
5 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
3 May 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
17 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 March 2023Appointment of Mrs Lesley Cameron Dickson as a director on 14 March 2023 (2 pages)
22 December 2022Notification of Emma Cameron Dickson as a person with significant control on 6 April 2018 (2 pages)
22 December 2022Change of details for Mr Robert Dickson as a person with significant control on 6 April 2018 (2 pages)
1 December 2022Registered office address changed from Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF Scotland to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 1 December 2022 (1 page)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
18 February 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 December 2018Registered office address changed from Titanium 1 King's Inch Place Glasgow G51 4BP to Titanium 1 King's Inch Place Renfrew Glasgow PA4 8WF on 11 December 2018 (1 page)
5 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 November 2016Registration of charge SC4196870003, created on 16 November 2016 (6 pages)
19 November 2016Registration of charge SC4196870003, created on 16 November 2016 (6 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 March 2012Incorporation (23 pages)
16 March 2012Incorporation (23 pages)