About

Registered Number: SC082861
Date of Incorporation: 27/04/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: 6 South Road, Clarkston, Glasgow, G76 8JB

 

Founded in 1983, Gwb Properties Ltd has its registered office in Glasgow, it's status at Companies House is "Active". The companies directors are listed as Beith, Gordon William, Beith, Kathleen, Buck, Robert Irving, Carroll, David, Carton, Peter, Lamb, Douglas Scott, Mclaughlin, Robert Logan, Thomson, Stuart David Alexander at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEITH, Gordon William N/A - 1
BEITH, Kathleen 02 February 2016 - 1
BUCK, Robert Irving N/A 24 January 1990 1
CARROLL, David 02 April 2001 05 December 2008 1
CARTON, Peter 04 July 1992 04 February 2002 1
LAMB, Douglas Scott N/A 04 July 1992 1
MCLAUGHLIN, Robert Logan N/A 31 May 2005 1
THOMSON, Stuart David Alexander 02 April 2001 05 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
RESOLUTIONS - N/A 20 December 2019
RESOLUTIONS - N/A 20 December 2019
CC04 - Statement of companies objects 20 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2019
SH08 - Notice of name or other designation of class of shares 20 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 14 October 2018
MR04 - N/A 13 October 2018
AA - Annual Accounts 25 September 2018
PSC09 - N/A 08 March 2018
PSC04 - N/A 04 February 2018
CS01 - N/A 11 October 2017
PSC01 - N/A 10 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 04 August 2010
AD01 - Change of registered office address 30 July 2010
AR01 - Annual Return 13 October 2009
RESOLUTIONS - N/A 21 August 2009
AA - Annual Accounts 09 June 2009
287 - Change in situation or address of Registered Office 26 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
419a(Scot) - N/A 06 January 2009
419a(Scot) - N/A 06 January 2009
419a(Scot) - N/A 06 January 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
169 - Return by a company purchasing its own shares 14 November 2008
363a - Annual Return 12 November 2008
363s - Annual Return 10 November 2008
AAMD - Amended Accounts 29 October 2008
CERTNM - Change of name certificate 01 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 18 January 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 25 May 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 17 September 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 12 October 1999
363s - Annual Return 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 08 October 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 14 June 1996
410(Scot) - N/A 03 January 1996
466(Scot) - N/A 14 December 1995
363s - Annual Return 09 October 1995
419a(Scot) - N/A 01 September 1995
410(Scot) - N/A 01 June 1995
RESOLUTIONS - N/A 23 May 1995
AA - Annual Accounts 23 May 1995
410(Scot) - N/A 16 May 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 25 May 1994
288 - N/A 01 December 1993
363s - Annual Return 24 September 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 30 October 1992
169 - Return by a company purchasing its own shares 01 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1992
AA - Annual Accounts 05 August 1992
RESOLUTIONS - N/A 04 August 1992
RESOLUTIONS - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
MISC - Miscellaneous document 31 July 1992
363a - Annual Return 03 December 1991
AA - Annual Accounts 11 October 1991
363 - Annual Return 03 October 1990
AA - Annual Accounts 03 October 1990
288 - N/A 24 April 1990
363 - Annual Return 02 June 1989
AA - Annual Accounts 23 May 1989
410(Scot) - N/A 23 February 1989
AA - Annual Accounts 15 December 1988
363 - Annual Return 16 May 1988
288 - N/A 16 March 1988
287 - Change in situation or address of Registered Office 16 December 1987
AA - Annual Accounts 12 March 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
NEWINC - New incorporation documents 27 April 1983

Mortgages & Charges

Description Date Status Charge by
Standard security 21 December 1995 Fully Satisfied

N/A

Standard security 19 May 1995 Fully Satisfied

N/A

Standard security 28 April 1995 Fully Satisfied

N/A

Standard security 15 February 1989 Fully Satisfied

N/A

Floating charge 12 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.