About

Registered Number: SC496353
Date of Incorporation: 30/01/2015 (10 years and 2 months ago)
Company Status: Active
Registered Address: Duneira Pier Road, Rhu, Helensburgh, G84 8LH

 

Gaap Property Ltd was registered on 30 January 2015 with its registered office in Helensburgh, it has a status of "Active". Hookway, Abigail Jayne, Hayworth, Andrew Kenneth, Hayworth, Beth Marion, Mclennan, Raymond Michael, Mclennan, Teresa Natalina Valente, Richiardi, Reece Jordan, Stevens, Lee Brendan are the current directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOKWAY, Abigail Jayne 06 March 2019 - 1
HAYWORTH, Andrew Kenneth 05 June 2015 21 August 2015 1
HAYWORTH, Beth Marion 05 June 2015 21 August 2015 1
MCLENNAN, Raymond Michael 21 August 2015 11 March 2019 1
MCLENNAN, Teresa Natalina Valente 21 August 2015 06 March 2019 1
RICHIARDI, Reece Jordan 30 January 2015 05 June 2015 1
STEVENS, Lee Brendan 30 January 2015 05 June 2015 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
PSC07 - N/A 01 September 2020
CH01 - Change of particulars for director 13 April 2020
CH01 - Change of particulars for director 13 April 2020
CH01 - Change of particulars for director 13 April 2020
CH01 - Change of particulars for director 13 April 2020
MR01 - N/A 10 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 25 June 2019
RESOLUTIONS - N/A 26 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
CERTNM - Change of name certificate 05 June 2015
AR01 - Annual Return 05 June 2015
CH01 - Change of particulars for director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
CERTNM - Change of name certificate 04 February 2015
NEWINC - New incorporation documents 30 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.