Company NameG G & H Properties Limited
DirectorGavin Stirling
Company StatusActive
Company NumberSC486930
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gavin Stirling
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4/1, 19 Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameGavin Stirling
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4/1, 19 Waterloo Street
Glasgow
G2 6AY
Scotland

Location

Registered AddressC/O McCreath Accountancy Lomond House
4 South Street
Inchinnan
Renfrewshire
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gavin Stirling
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

7 August 2015Delivered on: 11 August 2015
Persons entitled: Clyde Gateway Developments Limited

Classification: A registered charge
Particulars: Yard 5 mansecroft place being part and portion of subjects registered under title number GLA33390.
Outstanding

Filing History

10 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
14 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
16 February 2022Registered office address changed from 9 Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland to C/O Mccreath Accountancy Lomond House 4 South Street Inchinnan Renfrewshire PA4 9RJ on 16 February 2022 (1 page)
16 February 2022Change of details for Mr Gavin Stirling as a person with significant control on 16 February 2022 (2 pages)
15 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
21 October 2021Registered office address changed from 35 Manscroft Place Glasgow G32 6FA Scotland to 9 Marchburn Drive Abbotsinch Paisley PA3 2SJ on 21 October 2021 (1 page)
1 December 2020Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 35 Manscroft Place Glasgow G32 6FA on 1 December 2020 (1 page)
23 November 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
30 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 October 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
4 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 January 2017Director's details changed for Gavin Stirling on 18 September 2015 (2 pages)
16 January 2017Confirmation statement made on 17 September 2016 with updates (5 pages)
16 January 2017Director's details changed for Gavin Stirling on 18 September 2015 (2 pages)
16 January 2017Confirmation statement made on 17 September 2016 with updates (5 pages)
24 November 2016Registered office address changed from Suite 4/1, 19 Waterloo Street Glasgow G2 6AY to 9 Ainslie Place Edinburgh EH3 6AT on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from Suite 4/1, 19 Waterloo Street Glasgow G2 6AY to 9 Ainslie Place Edinburgh EH3 6AT on 24 November 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
11 August 2015Registration of charge SC4869300001, created on 7 August 2015 (9 pages)
11 August 2015Registration of charge SC4869300001, created on 7 August 2015 (9 pages)
11 August 2015Registration of charge SC4869300001, created on 7 August 2015 (9 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(37 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(37 pages)