Company NameCommon Property Technical Services Limited
DirectorIan George Watson
Company StatusActive
Company NumberSC458722
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Previous NamesGas Supply Innovation Limited and Watson Joss Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan George Watson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Stephen Mabbott LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
23 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
28 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
13 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Change of details for Mr Ian George Watson as a person with significant control on 10 September 2018 (2 pages)
16 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
16 September 2019Director's details changed for Ian George Watson on 10 September 2018 (2 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-11
(3 pages)
11 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
18 August 2015Company name changed gas supply innovation LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
18 August 2015Company name changed gas supply innovation LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
21 January 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
24 September 2013Appointment of Ian George Watson as a director (3 pages)
24 September 2013Appointment of Ian George Watson as a director (3 pages)
11 September 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
11 September 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(22 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 1
(22 pages)