GNG Property Ltd
Private Limited Company
GNG Property Ltd
24 Westfield Drive
Bearsden
Glasgow
G61 1HZ
Scotland
Company Name | GNG Property Ltd |
---|
Company Status | Active |
---|
Company Number | SC581191 |
---|
Incorporation Date | 9 November 2017 (6 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Ginge Property Development Limited |
---|
Current Directors | Liam Macintyre and Greg Whyte |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 April |
---|
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
---|
Registered Address | 24 Westfield Drive Bearsden Glasgow G61 1HZ Scotland |
Shared Address | This company shares its address with 4 other companies |
Constituency | East Dunbartonshire |
---|
County | — |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
---|
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
30 November 2020 | Amended total exemption full accounts made up to 30 November 2018 | 6 pages |
---|
19 November 2020 | Total exemption full accounts made up to 30 November 2019 | 8 pages |
---|
18 November 2020 | Appointment of Mr Greg Whyte as a director on 18 November 2020 | 2 pages |
---|
28 September 2020 | Confirmation statement made on 28 September 2020 with updates | 3 pages |
---|
28 September 2020 | Registered office address changed from 123 Cadder Road Glasgow G23 5LA Scotland to 123a Cadder Road 123a Cadder Road Glasgow G23 5LA on 28 September 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
4