UKBizDB.co.uk

GILFIN PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Gilfin Property Holdings Limited. The company was founded 42 years ago and was given the registration number SC077200. The firm's registered office is in GLASGOW. You can find them at 4 Atlantic Quay, 70 York Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GILFIN PROPERTY HOLDINGS LIMITED
Company Number:SC077200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 January 1982
End of financial year:30 September 2017
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Drum Lodge, Drummochy Road, Lower Largo, Leven, KY8 6BZ

Secretary-Active
Clematis Cottage, 14 Deanway, Chalfont St Giles, HP8 4JH

Secretary29 August 2007Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director29 June 2013Active
No 2 Lochrin Square, 96 Fountainbridge, Edinburgh, EH3 9QA

Director29 June 2013Active
Drum Lodge, Drummochy Road, Lower Largo, KY8 6BZ

Director-Active
Ground Floor, 143 Danes Drive, Scotstoun, Glasgow, G6

Director29 October 1998Active
Drum Lodge, Drummochy Road, Lower Largo, Leven, KY8 6BZ

Director-Active
Rands, Rands Road, High Roding, Dunmow, CM6 1NH

Director29 August 2007Active
The Old Mill, Milton Of Buchanan, Drymen, Glasgow, G63 0JE

Director20 November 1993Active
The Ferry House, 34 Thornton Avenue, Warsash, Southampton, United Kingdom, SO31 9FJ

Director29 August 2007Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director11 April 2016Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director29 June 2013Active
4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

Director16 December 2015Active
The Old Granary, 5 Shurnock Court Saltway, Feckenham, B96 6JT

Director29 August 2007Active

People with Significant Control

Mr Nicholas John Vetch
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Nature of control:
  • Significant influence or control
Mr Stephen John East
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Nature of control:
  • Significant influence or control
Mr Rupert Peter Wallman
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Address:4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX
Nature of control:
  • Significant influence or control

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
2023-03-19Gazette

Gazette dissolved liquidation.

Download
2022-12-19Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Address

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

Download
2019-03-04Resolution

Resolution.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type full.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type full.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-04-12Officers

Termination director company with name termination date.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Accounts

Accounts with accounts type full.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.