This company is commonly known as Garden Gate Properties Limited. The company was founded 38 years ago and was given the registration number SC096112. The firm's registered office is in GLASGOW. You can find them at 4/2, 100 West Regent Street, , Glasgow, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | GARDEN GATE PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC096112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 November 1985 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4/2, 100 West Regent Street, Glasgow, G2 2QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4/2,, 100 West Regent Street, Glasgow, G2 2QD | Director | 14 February 2018 | Active |
Glenalmond, Whitefield Road, Dunfermline, KY12 0SY | Secretary | 14 April 1992 | Active |
24 Hawthorn Gardens, Loanhead, EH20 9AG | Secretary | - | Active |
5 Atholl Crescent, Edinburgh, Midlothian, EH3 8EJ | Director | 22 April 2016 | Active |
24 Hawthorn Gardens, Loanhead, EH20 9EG | Director | - | Active |
24 Hawthorn Gardens, Loanhead, EH20 9AG | Director | - | Active |
Ms Marilyn Farquhar Carnie | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | 4/2,, 100 West Regent Street, Glasgow, G2 2QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-06 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-06 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-04 | Resolution | Resolution. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2018-03-05 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Officers | Termination secretary company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2016-11-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Officers | Appoint person director company with name date. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.