Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Secretary Name | Casilda Melanie Glass |
---|---|
Status | Closed |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
Director Name | Mrd Casilda Melanie Forbes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 July 2023) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 3 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
Director Name | Mr Granville Holtom Colegrave |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1 1 Old Farm Road Bearsden Glasgow G61 1QA Scotland |
Website | cgjp.co.uk |
---|
Registered Address | 3 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Bishopton, Bridge of Weir & Langbank |
100 at £0.01 | John Forbes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,408 |
Cash | £10,419 |
Current Liabilities | £128,020 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 1/1, 915 shettleston road, glasgow, G32 7NU and registered in the land register of scotland under title number GLA159499. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the first left hand house on the ground floor of the tenement 5 espedair street, paisley PA2 6NT and registered in the land register of scotland under title number REN16800. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the eastmost flat on the first floor of the tenement 1/2, 640 shettleston road, glasgow, G32 7DZ and registered in the land register of scotland under title number GLA99550. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the right hand flat on the first floor above the street or ground floor of the tenement 17 ravel row, glasgow G31 5EW and registered in the land register of scotland under title number GLA13250. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the first floor flat of the tenement 2 dalveen street, glasgow, G32 7DS and registered in the land register of scotland under title number GLA20753. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects forming the westmost first and second floor maisonette on the first level of the tenement 8 kirkmuir drive, rutherglen, glasgow G73 4BE and registered in the land register of scotland under title number LAN66121. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects being the westmost upper floor flat 28 wellwood avenue, lanark ML11 7HR of the block 26, 28, 30 and 32 wellwood avenue and registered in the land register of scotland under title number LAN153649. Outstanding |
15 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The subjects 2/1 9 canal street, paisley PA1 2HD being the westmost house on the second floor of the block 9 canal street and registered in the land register of scotland under title number REN116461. Outstanding |
11 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 September 2021 | Satisfaction of charge SC4251370009 in full (1 page) |
6 August 2021 | Satisfaction of charge SC4251370006 in full (1 page) |
16 July 2021 | Satisfaction of charge SC4251370008 in full (1 page) |
14 July 2021 | Satisfaction of charge SC4251370001 in full (1 page) |
8 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
15 May 2021 | Appointment of Mrd Casilda Melanie Forbes as a director on 1 May 2021 (2 pages) |
22 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
12 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 May 2019 | Resolutions
|
15 May 2019 | Company name changed cgj property management LIMITED\certificate issued on 15/05/19
|
26 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 June 2016 | Registered office address changed from 0/1 1 Old Farm Road Bearsden Glasgow G61 1QA to 3 Shillingworth Place Bridge of Weir Renfrewshire PA11 3DY on 8 June 2016 (2 pages) |
8 June 2016 | Registered office address changed from 0/1 1 Old Farm Road Bearsden Glasgow G61 1QA to 3 Shillingworth Place Bridge of Weir Renfrewshire PA11 3DY on 8 June 2016 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 June 2015 | Termination of appointment of Granville Holtom Colegrave as a director on 24 April 2015 (1 page) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Granville Holtom Colegrave as a director on 24 April 2015 (1 page) |
9 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 May 2015 | Registration of charge SC4251370008, created on 15 May 2015 (6 pages) |
18 May 2015 | Registration of charge SC4251370004, created on 15 May 2015 (6 pages) |
18 May 2015 | Registration of charge SC4251370002, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370003, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370008, created on 15 May 2015 (6 pages) |
18 May 2015 | Registration of charge SC4251370009, created on 6 May 2015 (16 pages) |
18 May 2015 | Registration of charge SC4251370003, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370002, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370005, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370006, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370009, created on 6 May 2015 (16 pages) |
18 May 2015 | Registration of charge SC4251370006, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370007, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370001, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370009, created on 6 May 2015 (16 pages) |
18 May 2015 | Registration of charge SC4251370005, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370007, created on 15 May 2015 (7 pages) |
18 May 2015 | Registration of charge SC4251370004, created on 15 May 2015 (6 pages) |
18 May 2015 | Registration of charge SC4251370001, created on 15 May 2015 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (20 pages) |
4 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (20 pages) |
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Granvile Colegrave on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Granvile Colegrave on 17 July 2012 (2 pages) |
18 June 2012 | Appointment of Mr Granvile Colegrave as a director (2 pages) |
18 June 2012 | Appointment of Mr Granvile Colegrave as a director (2 pages) |
29 May 2012 | Incorporation
|
29 May 2012 | Incorporation
|