About

Registered Number: SC282020
Date of Incorporation: 22/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 12 Westbank Holdings Ravenstruther, Lanark, ML11 8NL

 

G S G Property Developments Ltd was registered on 22 March 2005 and has its registered office in Lanark. There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at G S G Property Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITH, Simon 22 March 2005 01 December 2006 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Sandra 01 December 2006 - 1
SCOTT, Graeme 22 March 2005 01 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 16 August 2019
MR04 - N/A 14 August 2019
MR04 - N/A 14 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AD01 - Change of registered office address 17 March 2014
MR04 - N/A 18 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 14 April 2009
410(Scot) - N/A 05 June 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 17 April 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 27 March 2006
410(Scot) - N/A 09 June 2005
287 - Change in situation or address of Registered Office 31 May 2005
410(Scot) - N/A 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
NEWINC - New incorporation documents 22 March 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 26 May 2008 Fully Satisfied

N/A

Standard security 06 June 2005 Fully Satisfied

N/A

Bond & floating charge 18 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.