Date | Description |
2025-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES DIVERS / 22/01/2025 |
2024-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES DIVERS / 17/07/2024 |
2024-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/11/24, WITH UPDATES |
2024-11-04 |
update statutory_documents CESSATION OF MARIE FRANCES DIVERS AS A PSC |
2024-09-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/24 |
2024-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE DIVERS |
2024-03-18 |
delete address 15 Deaconsgrange Road, Glasgow, UK, G46 7UL |
2024-03-18 |
delete address Langlands Square, Langlands Business Park, East Kilbride, G75 0YY |
2024-03-18 |
insert address Atrium Business Centre,
North Caldeen Rd,
Coatbridge, Lanarkshire
ML5 4EF |
2024-03-18 |
update primary_contact 15 Deaconsgrange Road, Glasgow, UK, G46 7UL => Atrium Business Centre,
North Caldeen Rd,
Coatbridge, Lanarkshire
ML5 4EF |
2024-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/24, NO UPDATES |
2023-10-07 |
delete address 15 DEACONSGRANGE ROAD THORNLIEBANK GLASGOW SCOTLAND G46 7UL |
2023-10-07 |
insert address ATRIUM BUSINESS CENTRE NORTH CALDEEN ROAD COATBRIDGE LANARKSHIRE SCOTLAND ML5 4EF |
2023-10-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2023-10-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-10-07 |
update registered_address |
2023-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/2023 FROM
15 DEACONSGRANGE ROAD
THORNLIEBANK
GLASGOW
G46 7UL
SCOTLAND |
2023-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES DIVERS / 30/08/2023 |
2023-09-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS MARIE FRANCES DIVERS / 30/08/2023 |
2023-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/23 |
2023-04-07 |
insert sic_code 41201 - Construction of commercial buildings |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-04-07 |
update num_mort_charges 13 => 14 |
2023-04-07 |
update num_mort_outstanding 9 => 10 |
2023-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES |
2022-11-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2624200014 |
2022-09-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/22 |
2022-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-10-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21 |
2021-09-07 |
update num_mort_outstanding 11 => 9 |
2021-09-07 |
update num_mort_satisfied 2 => 4 |
2021-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-08-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-22 |
update website_status OK => FlippedRobots |
2021-02-18 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM CHARLES DIVERS |
2021-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES DIVERS / 03/11/2017 |
2021-02-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FRANCES DIVERS / 03/11/2017 |
2021-02-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE FRANCES DIVERS / 03/11/2017 |
2021-02-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
2021-02-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARIE DIVERS |
2020-10-30 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-10-30 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-08-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-04-07 |
update num_mort_charges 12 => 13 |
2020-04-07 |
update num_mort_outstanding 10 => 11 |
2020-03-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2624200013 |
2020-03-07 |
update num_mort_charges 11 => 12 |
2020-03-07 |
update num_mort_outstanding 9 => 10 |
2020-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2624200012 |
2020-02-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
2019-12-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-12-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-11-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
2019-04-27 |
delete source_ip 94.136.40.100 |
2019-04-27 |
insert source_ip 23.102.21.212 |
2019-04-27 |
update robots_txt_status www.gmdproperties.com: 404 => 200 |
2019-03-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-11-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-10-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
2018-03-07 |
delete address 20 PICKETLAW FARM ROAD, CARMUNNOCK, GLASGOW LANARKSHIRE G76 9EJ |
2018-03-07 |
insert address 15 DEACONSGRANGE ROAD THORNLIEBANK GLASGOW SCOTLAND G46 7UL |
2018-03-07 |
update num_mort_charges 10 => 11 |
2018-03-07 |
update num_mort_outstanding 8 => 9 |
2018-03-07 |
update registered_address |
2018-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
2018-01-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2018 FROM
20 PICKETLAW FARM ROAD,
CARMUNNOCK, GLASGOW
LANARKSHIRE
G76 9EJ |
2017-12-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2624200011 |
2017-12-08 |
update num_mort_charges 9 => 10 |
2017-12-08 |
update num_mort_satisfied 1 => 2 |
2017-11-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC2624200010 |
2017-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
2017-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-20 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-10-21 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2015-01-26 => 2016-01-26 |
2016-03-10 |
update returns_next_due_date 2016-02-23 => 2017-02-23 |
2016-02-20 |
update statutory_documents 26/01/16 FULL LIST |
2015-12-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-12-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-11-12 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update returns_last_madeup_date 2014-01-26 => 2015-01-26 |
2015-03-07 |
update returns_next_due_date 2015-02-23 => 2016-02-23 |
2015-02-20 |
update statutory_documents 26/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-10-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-09-02 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-27 |
delete index_pages_linkeddomain showcase.co.uk |
2014-06-27 |
insert index_pages_linkeddomain novaloca.com |
2014-03-07 |
update returns_last_madeup_date 2013-01-26 => 2014-01-26 |
2014-03-07 |
update returns_next_due_date 2014-02-23 => 2015-02-23 |
2014-02-17 |
update statutory_documents 26/01/14 FULL LIST |
2013-11-12 |
insert index_pages_linkeddomain showcase.co.uk |
2013-10-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-10-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-09-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2012-01-26 => 2013-01-26 |
2013-06-24 |
update returns_next_due_date 2013-02-23 => 2014-02-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-22 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-01-28 |
update statutory_documents 26/01/13 FULL LIST |
2012-09-21 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 26/01/12 FULL LIST |
2011-09-14 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-03-04 |
update statutory_documents 26/01/11 FULL LIST |
2010-08-12 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-02-10 |
update statutory_documents 26/01/10 FULL LIST |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE FRANCES DIVERS / 26/01/2010 |
2010-02-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES DIVERS / 26/01/2010 |
2009-09-14 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
2008-09-17 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/08 FROM:
21 PICKETLAW DRIVE
CARMUNNOCK
GLASGOW
G76 9AA |
2008-02-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2008-02-12 |
update statutory_documents RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
2007-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-02-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-02-07 |
update statutory_documents RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-30 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-27 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-24 |
update statutory_documents DEC MORT/CHARGE ***** |
2006-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
2006-01-17 |
update statutory_documents RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05 |
2005-02-10 |
update statutory_documents RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-10-06 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-09-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-09-29 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-03-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-03 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-01-29 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-29 |
update statutory_documents SECRETARY RESIGNED |
2004-01-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |