About

Registered Number: SC272859
Date of Incorporation: 02/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 11 Criffell Road, Mount Vernon, Glasgow, G32 9JE

 

New Property Investments Ltd was registered on 02 September 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTSHORE, David Wallace 02 September 2004 - 1
GARTSHORE, Robert 02 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 08 June 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 31 July 2012
AD01 - Change of registered office address 10 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 24 June 2010
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 18 December 2007
410(Scot) - N/A 22 February 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 05 September 2005
410(Scot) - N/A 30 March 2005
410(Scot) - N/A 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 14 February 2007 Outstanding

N/A

Standard security 11 March 2005 Outstanding

N/A

Floating charge 19 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.