About

Registered Number: SC220274
Date of Incorporation: 15/06/2001 (23 years ago)
Company Status: Liquidation
Registered Address: 18 Bothwell Street, Glasgow, G2 6NU

 

Greater Pollok Properties Ltd was founded on 15 June 2001 with its registered office in Glasgow, it's status is listed as "Liquidation". Mogan, Geraldine, Ewing, Corona, Irvine, Christina Margaret, Mcguiness, Joseih, Mcnamara, William Longmuir, Munsie, William Johnstone are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGAN, Geraldine 05 January 2006 - 1
EWING, Corona 16 April 2002 22 February 2006 1
IRVINE, Christina Margaret 09 October 2001 17 August 2005 1
MCGUINESS, Joseih 09 October 2001 16 April 2002 1
MCNAMARA, William Longmuir 09 October 2001 18 July 2018 1
MUNSIE, William Johnstone 18 February 2005 19 June 2006 1

Filing History

Document Type Date
WU01(Scot) - N/A 28 February 2020
AD01 - Change of registered office address 03 February 2020
WU02(Scot) - N/A 03 February 2020
TM01 - Termination of appointment of director 24 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 27 August 2018
TM01 - Termination of appointment of director 06 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 09 June 2016
AA01 - Change of accounting reference date 23 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 03 June 2015
DISS40 - Notice of striking-off action discontinued 21 April 2015
GAZ1 - First notification of strike-off action in London Gazette 10 April 2015
AR01 - Annual Return 12 June 2014
CH01 - Change of particulars for director 12 June 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 15 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
410(Scot) - N/A 21 February 2006
AA - Annual Accounts 02 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
410(Scot) - N/A 02 December 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 05 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
RESOLUTIONS - N/A 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
AA - Annual Accounts 22 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
363s - Annual Return 11 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 30 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
225 - Change of Accounting Reference Date 07 August 2001
NEWINC - New incorporation documents 15 June 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 13 February 2006 Outstanding

N/A

Standard security 11 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.