About

Registered Number: SC278997
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 110a Maxwell Avenue, Bearsden, Glasgow, G61 1HU

 

1 Stop Properties (Glasgow) Ltd was registered on 27 January 2005 with its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
PSC04 - N/A 07 September 2020
CS01 - N/A 09 March 2020
PSC07 - N/A 09 March 2020
PSC01 - N/A 09 March 2020
AA - Annual Accounts 13 December 2019
TM02 - Termination of appointment of secretary 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
AA - Annual Accounts 03 December 2018
CH01 - Change of particulars for director 20 March 2018
CS01 - N/A 28 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 December 2016
RESOLUTIONS - N/A 10 October 2016
SH05 - Notice of cancellation of treasury shares 10 October 2016
SH03 - Return of purchase of own shares 10 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 23 April 2014
SH01 - Return of Allotment of shares 04 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 03 February 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 January 2008
363a - Annual Return 28 August 2007
225 - Change of Accounting Reference Date 26 March 2007
AA - Annual Accounts 27 February 2007
287 - Change in situation or address of Registered Office 17 August 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.