About

Registered Number: SC258985
Date of Incorporation: 10/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: MCLAY, MCALISTER & MCGIBBON LLP, 145 St. Vincent Street, Glasgow, G2 5JF

 

Founded in 2003, Grp Property Ltd are based in Glasgow. There are no directors listed for Grp Property Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 29 October 2019
MR04 - N/A 21 February 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 27 February 2017
MR04 - N/A 12 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 11 November 2015
CH03 - Change of particulars for secretary 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 11 November 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 14 November 2012
CH01 - Change of particulars for director 14 November 2012
CH03 - Change of particulars for secretary 14 November 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 21 November 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 21 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 November 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 05 December 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 15 August 2005
410(Scot) - N/A 30 June 2005
363s - Annual Return 14 December 2004
CERTNM - Change of name certificate 04 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 19 October 2010 Outstanding

N/A

Standard security 19 October 2010 Outstanding

N/A

Standard security 19 October 2010 Outstanding

N/A

Standard security 19 October 2010 Fully Satisfied

N/A

Standard security 19 October 2010 Outstanding

N/A

Bond & floating charge 23 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.