About

Registered Number: SC253158
Date of Incorporation: 23/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 39 Moorfoot Way, Bearsden, Glasgow, G61 4RL

 

Established in 2003, Gjr Properties Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". The organisation has only one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAREN-ROBERTSON, Yvonne Elizabeth 01 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 24 July 2019
MR01 - N/A 18 April 2019
MR01 - N/A 18 April 2019
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 08 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 August 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 20 February 2008
410(Scot) - N/A 24 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 22 February 2006
410(Scot) - N/A 20 December 2005
363a - Annual Return 19 August 2005
419a(Scot) - N/A 09 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 18 August 2004
287 - Change in situation or address of Registered Office 03 December 2003
410(Scot) - N/A 12 November 2003
410(Scot) - N/A 16 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2003
225 - Change of Accounting Reference Date 08 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Outstanding

N/A

A registered charge 17 April 2019 Outstanding

N/A

Standard security 03 August 2007 Outstanding

N/A

Standard security 15 December 2005 Outstanding

N/A

Standard security 28 October 2003 Fully Satisfied

N/A

Bond & floating charge 09 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.