Warning: file_put_contents(c/b0d418dcf5f731141ef9dc6c51e2d6aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
G.+p. Flats Ltd., KY13 0UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

G.+P. FLATS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.+p. Flats Ltd.. The company was founded 22 years ago and was given the registration number SC227972. The firm's registered office is in KINROSS. You can find them at Rosebank Cottage, Drum, Kinross, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G.+P. FLATS LTD.
Company Number:SC227972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2002
End of financial year:30 April 2021
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rosebank Cottage, Drum, Kinross, KY13 0UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosebank Cottage, Drum, Kinross, Scotland, KY13 0UN

Director17 March 2008Active
Rosebank Cottage, Drum, Kinross, Scotland, KY13 0UN

Director12 February 2009Active
Whitelea Cottage, Main Road, St. Cyrus, Montrose, DD10 0BA

Secretary11 February 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Secretary11 February 2002Active
Whitebarn, 92a Monifieth Road, Broughty Ferry, Dundee, DD5 2SH

Director11 February 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Director11 February 2002Active

People with Significant Control

Mrs Pamela Jane Macpherson
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Scotland
Address:Rosebank, Drum, Kinross, Scotland, KY13 0UN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Jarron Percy
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:Scotland
Address:Rosebank, Drum, Kinross, Scotland, KY13 0UN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-21Dissolution

Dissolution application strike off company.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Officers

Change person director company with change date.

Download
2015-05-05Officers

Change person director company with change date.

Download
2015-05-05Address

Change registered office address company with date old address new address.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.