Company NameGUNN Global Property Limited
DirectorMatthew Lewis Gunn
Company StatusActive
Company NumberSC521452
CategoryPrivate Limited Company
Incorporation Date30 November 2015(8 years, 5 months ago)

Business Activity

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

Director

Director NameMr Matthew Lewis Gunn
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Bishops Park Thorntonhall
Glasgow
South Lanarkshire
G74 5AF
Scotland

Location

Registered Address76 Barfillan Drive
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

15 June 2018Delivered on: 19 June 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 4/3 10 buchanan street, glasgow G1 3LB, being the subjects registered in the land register of scotland under title number GLA194422.
Outstanding
3 March 2017Delivered on: 7 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Westmost house on the second floor above the ground floor at 76 howard street, glasgow of the tenement 72 to 82 (even numbers) howard street GLA29742.
Outstanding
27 January 2017Delivered on: 28 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 8/4, 101 maxwell street, glasgow. GLA174415.
Outstanding
17 June 2016Delivered on: 25 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 June 2016Delivered on: 25 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The subjects known as flat 1/1, 17 victoria road, glasgow G42 7AB (title number GLA211643).
Outstanding

Filing History

31 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 November 2019 (4 pages)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
10 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 August 2018Registered office address changed from 0/1 117 0/1 117 Forth Street Pollockshields Glasgow G41 2TA Scotland to 76 Barfillan Drive Glasgow G52 1BD on 17 August 2018 (1 page)
19 June 2018Registration of charge SC5214520005, created on 15 June 2018 (4 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 May 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
9 May 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
9 May 2017Registered office address changed from 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF United Kingdom to 0/1 117 0/1 117 Forth Street Pollockshields Glasgow G41 2TA on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF United Kingdom to 0/1 117 0/1 117 Forth Street Pollockshields Glasgow G41 2TA on 9 May 2017 (1 page)
7 March 2017Registration of charge SC5214520004, created on 3 March 2017 (7 pages)
7 March 2017Registration of charge SC5214520004, created on 3 March 2017 (7 pages)
28 January 2017Registration of charge SC5214520003, created on 27 January 2017 (6 pages)
28 January 2017Registration of charge SC5214520003, created on 27 January 2017 (6 pages)
25 June 2016Registration of charge SC5214520001, created on 22 June 2016 (7 pages)
25 June 2016Registration of charge SC5214520002, created on 17 June 2016 (5 pages)
25 June 2016Registration of charge SC5214520002, created on 17 June 2016 (5 pages)
25 June 2016Registration of charge SC5214520001, created on 22 June 2016 (7 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 1,000
(27 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 1,000
(27 pages)