Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-13 |
delete person Michelle O'Donnell |
2024-03-13 |
insert email su..@glasgowpropertyletting.com |
2024-03-13 |
insert person Michelle ODonnell |
2024-03-13 |
insert person Susan Ward |
2023-09-22 |
update robots_txt_status glasgowpropertyletting.com: 200 => 0 |
2023-09-22 |
update robots_txt_status www.glasgowpropertyletting.com: 200 => 0 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-04-30 |
2023-05-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/23, NO UPDATES |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2023-07-31 |
2022-08-20 |
delete source_ip 139.162.254.193 |
2022-08-20 |
insert source_ip 151.101.2.159 |
2022-07-21 |
delete address 2 Bedroom @ Oswald Street, Glasgow , G1 4PD |
2022-07-21 |
delete address Archerhill Terrace, Glasgow, G13 4TU |
2022-06-20 |
insert address 2 Bedroom @ Oswald Street, Glasgow , G1 4PD |
2022-06-20 |
insert address Archerhill Terrace, Glasgow, G13 4TU |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/22, NO UPDATES |
2021-12-11 |
delete email ch..@glasgowpropertyletting.com |
2021-12-11 |
delete person Christine Macfeat |
2021-09-16 |
delete email mi..@gmail.com |
2021-09-16 |
delete person Milne MacKenzie |
2021-09-16 |
insert email ro..@glasgowpropertyletting.com |
2021-09-16 |
insert person Robin Moffett |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/21, NO UPDATES |
2021-02-23 |
delete address Bedford Street New Gorbals Glasgow G5 9RE |
2021-01-20 |
delete email sa..@glasgowpropertyletting.com |
2021-01-20 |
delete person Ashley Stokes |
2021-01-20 |
insert address Bedford Street New Gorbals Glasgow G5 9RE |
2021-01-20 |
insert email ch..@glasgowpropertyletting.com |
2021-01-20 |
insert person Christine Macfeat |
2020-10-16 |
delete person Sarah Harris |
2020-10-16 |
insert person Ashley Stokes |
2020-10-16 |
update person_description Michelle O'Donnell => Michelle O'Donnell |
2020-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-04-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-05 |
delete about_pages_linkeddomain youaiscotland.org |
2020-04-05 |
insert email sa..@glasgowpropertyletting.com |
2020-04-05 |
insert person Sarah Harris |
2020-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2020-01-04 |
delete phone 0141 2 |
2020-01-04 |
update person_title Michelle O'Donnell: Account Manager => Branch Manager |
2019-12-05 |
insert phone 0141 2 |
2019-09-05 |
delete about_pages_linkeddomain counciloflettingagents.com |
2019-09-05 |
delete about_pages_linkeddomain instagram.com |
2019-09-05 |
delete about_pages_linkeddomain landlordaccreditationscotland.com |
2019-09-05 |
delete about_pages_linkeddomain pinterest.co.uk |
2019-09-05 |
delete about_pages_linkeddomain scottishlandlords.com |
2019-09-05 |
delete about_pages_linkeddomain youtube.com |
2019-09-05 |
delete contact_pages_linkeddomain counciloflettingagents.com |
2019-09-05 |
delete contact_pages_linkeddomain instagram.com |
2019-09-05 |
delete contact_pages_linkeddomain landlordaccreditationscotland.com |
2019-09-05 |
delete contact_pages_linkeddomain pinterest.co.uk |
2019-09-05 |
delete contact_pages_linkeddomain scottishlandlords.com |
2019-09-05 |
delete contact_pages_linkeddomain youtube.com |
2019-09-05 |
delete email di..@glasgowpropertyletting.com |
2019-09-05 |
delete index_pages_linkeddomain counciloflettingagents.com |
2019-09-05 |
delete index_pages_linkeddomain instagram.com |
2019-09-05 |
delete index_pages_linkeddomain landlordaccreditationscotland.com |
2019-09-05 |
delete index_pages_linkeddomain pinterest.co.uk |
2019-09-05 |
delete index_pages_linkeddomain youtube.com |
2019-09-05 |
delete person Diana Nacheva |
2019-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-04-05 |
insert email di..@glasgowpropertyletting.com |
2019-04-05 |
insert person Diana Nacheva |
2018-12-21 |
delete about_pages_linkeddomain smelogin.co.uk |
2018-12-21 |
delete contact_pages_linkeddomain smelogin.co.uk |
2018-12-21 |
delete index_pages_linkeddomain smelogin.co.uk |
2018-12-21 |
insert about_pages_linkeddomain fixflo.com |
2018-12-21 |
insert about_pages_linkeddomain pinterest.co.uk |
2018-12-21 |
insert contact_pages_linkeddomain fixflo.com |
2018-12-21 |
insert contact_pages_linkeddomain pinterest.co.uk |
2018-12-21 |
insert index_pages_linkeddomain fixflo.com |
2018-12-21 |
insert index_pages_linkeddomain pinterest.co.uk |
2018-10-28 |
delete otherexecutives Lynsay Hastie |
2018-10-28 |
delete about_pages_linkeddomain freeindex.co.uk |
2018-10-28 |
delete about_pages_linkeddomain plus.google.com |
2018-10-28 |
delete contact_pages_linkeddomain freeindex.co.uk |
2018-10-28 |
delete contact_pages_linkeddomain plus.google.com |
2018-10-28 |
delete email ly..@glasgowpropertyletting.com |
2018-10-28 |
delete email ma..@sky.com |
2018-10-28 |
delete index_pages_linkeddomain freeindex.co.uk |
2018-10-28 |
delete index_pages_linkeddomain plus.google.com |
2018-10-28 |
delete person Lynsay Hastie |
2018-10-28 |
insert about_pages_linkeddomain instagram.com |
2018-10-28 |
insert about_pages_linkeddomain youtube.com |
2018-10-28 |
insert contact_pages_linkeddomain instagram.com |
2018-10-28 |
insert contact_pages_linkeddomain youtube.com |
2018-10-28 |
insert email mi..@gmail.com |
2018-10-28 |
insert index_pages_linkeddomain instagram.com |
2018-10-28 |
insert index_pages_linkeddomain youtube.com |
2018-10-28 |
update person_title Michelle O'Donnell: Property Manager => Account Manager |
2018-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNSAY HASTIE |
2018-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
2018-08-16 |
delete source_ip 78.109.168.46 |
2018-08-16 |
insert source_ip 139.162.254.193 |
2018-05-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS LYNSAY HASTIE |
2018-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HASTIE |
2018-04-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-03-18 |
update person_description Michelle O'Donnell => Michelle O'Donnell |
2017-11-16 |
update statutory_documents CESSATION OF DAVID MACDONALD HASTIE AS A PSC |
2017-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-27 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
2016-06-09 |
delete source_ip 88.208.252.32 |
2016-06-09 |
insert source_ip 78.109.168.46 |
2016-06-09 |
update robots_txt_status www.glasgowpropertyletting.com: 404 => 200 |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-29 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-07-15 => 2015-07-15 |
2015-08-09 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-07-31 |
delete source_ip 93.184.219.4 |
2015-07-31 |
insert source_ip 88.208.252.32 |
2015-07-17 |
update statutory_documents 15/07/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-10 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-04 |
delete alias Glasgow Property Letting Ltd |
2014-12-04 |
insert contact_pages_linkeddomain yell.com |
2014-12-04 |
insert index_pages_linkeddomain yell.com |
2014-12-04 |
update founded_year null => 2008 |
2014-09-07 |
delete address 17 ELMBANK STREET GLASGOW UK G2 4PB |
2014-09-07 |
insert address 17 ELMBANK STREET GLASGOW G2 4PB |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-15 => 2014-07-15 |
2014-09-07 |
update returns_next_due_date 2014-08-12 => 2015-08-12 |
2014-08-08 |
update statutory_documents 15/07/14 FULL LIST |
2014-07-08 |
update website_status FlippedRobots => OK |
2014-07-08 |
delete source_ip 213.171.219.4 |
2014-07-08 |
insert source_ip 93.184.219.4 |
2014-05-05 |
update website_status OK => FlippedRobots |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-07 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-15 => 2013-07-15 |
2013-09-06 |
update returns_next_due_date 2013-08-12 => 2014-08-12 |
2013-08-09 |
update statutory_documents 15/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7032 - Manage real estate, fee or contract |
2013-06-22 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2013-06-22 |
update returns_last_madeup_date 2011-07-15 => 2012-07-15 |
2013-06-22 |
update returns_next_due_date 2012-08-12 => 2013-08-12 |
2013-04-30 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-25 |
update statutory_documents 15/07/12 FULL LIST |
2012-04-10 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-12-23 |
update statutory_documents 15/07/11 FULL LIST |
2011-04-29 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents 15/07/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN NEIL BLACK MACMILLAN / 15/07/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HASTIE / 15/07/2010 |
2010-04-28 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-10 |
update statutory_documents RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD WALKER |
2008-07-24 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD MAITLAND WALKER |
2008-07-21 |
update statutory_documents DIRECTOR APPOINTED MR COLIN NEIL BLACK MACMILLAN |
2008-07-21 |
update statutory_documents DIRECTOR APPOINTED MR DAVID HASTIE |
2008-07-15 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
2008-07-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |