A & G Properties Scotland No2 Ltd was established in 2014, it's status is listed as "Active". The companies directors are listed as Bayford-deans, Gillian Marisa, Cameron, Julie Anne, Carter, Beverley Jane, Warnock, Alan Ian in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYFORD-DEANS, Gillian Marisa | 09 April 2014 | - | 1 |
WARNOCK, Alan Ian | 09 April 2014 | 09 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMERON, Julie Anne | 25 April 2018 | 26 March 2019 | 1 |
CARTER, Beverley Jane | 09 April 2014 | 25 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 11 April 2019 | |
TM02 - Termination of appointment of secretary | 27 March 2019 | |
CH01 - Change of particulars for director | 23 January 2019 | |
PSC04 - N/A | 23 January 2019 | |
AA - Annual Accounts | 18 January 2019 | |
AD01 - Change of registered office address | 20 November 2018 | |
AP03 - Appointment of secretary | 26 April 2018 | |
TM02 - Termination of appointment of secretary | 26 April 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 24 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AD01 - Change of registered office address | 10 January 2017 | |
CH01 - Change of particulars for director | 22 December 2016 | |
CH03 - Change of particulars for secretary | 16 December 2016 | |
AR01 - Annual Return | 14 June 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
AA - Annual Accounts | 06 January 2016 | |
AR01 - Annual Return | 01 May 2015 | |
AD01 - Change of registered office address | 23 September 2014 | |
AA01 - Change of accounting reference date | 28 August 2014 | |
CERTNM - Change of name certificate | 30 June 2014 | |
CONNOT - N/A | 30 June 2014 | |
NEWINC - New incorporation documents | 09 April 2014 |