About

Registered Number: SC217563
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Founded in 2001, G R M Properties Ltd has its registered office in Glasgow, it has a status of "Active". There are no directors listed for G R M Properties Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 05 April 2017
CH03 - Change of particulars for secretary 05 April 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
CH03 - Change of particulars for secretary 08 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 30 December 2014
MR04 - N/A 05 September 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 31 December 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 03 May 2007
410(Scot) - N/A 16 September 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 12 April 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 31 January 2005
410(Scot) - N/A 28 July 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 02 February 2004
AUD - Auditor's letter of resignation 12 January 2004
363s - Annual Return 18 April 2003
410(Scot) - N/A 11 February 2003
410(Scot) - N/A 05 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 08 May 2002
410(Scot) - N/A 14 February 2002
410(Scot) - N/A 31 January 2002
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 04 September 2006 Outstanding

N/A

Standard security 23 July 2004 Outstanding

N/A

Standard security 31 January 2003 Outstanding

N/A

Bond & floating charge 28 January 2003 Fully Satisfied

N/A

Standard security 01 February 2002 Outstanding

N/A

Standard security 21 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.