Gwb Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£36,327 +2.44%
Employees£2 0%

BKF FORTY-THREE LIMITED
CENTRAL BOX COMPANY LIMITED

Details

Company type Private Limited Company, Active
Company Number SC082861
Record last updated Monday, October 12, 2020 7:57:25 AM UTC
Official Address 6 South Road Busby Clarkston And Eaglesham, Busby, Clarkston And Eaglesham
There are 6 companies registered at this street
Locality Busby, Clarkston And Eaglesham
Region East Renfrewshire, Scotland
Postal Code G768JB
Sector Other letting and operating of own or leased real estate

Charts

Visits

GWB PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72025-22025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 12, 2019 Appointment of a woman Appointment of a woman
Registry Apr 12, 2019 Resignation of a woman Resignation of a woman
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Feb 2, 2016 Appointment of a woman as Director Appointment of a woman as Director
Notices Jan 29, 2016 Notice of intended dividends Notice of intended dividends
Registry Mar 24, 2015 Notice of statement of affairs/2.13b Notice of statement of affairs/2.13b
Registry Mar 11, 2015 Notice of statement of affairs/2.13b 14342... Notice of statement of affairs/2.13b 14342...
Notices Jan 14, 2015 Dismissal of winding up petition Dismissal of winding up petition
Registry Dec 22, 2014 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Nov 28, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry Nov 12, 2014 Change of registered office address Change of registered office address
Notices Nov 10, 2014 Appointment of administrators Appointment of administrators
Registry Nov 6, 2014 Notice of administrator's appointment Notice of administrator's appointment
Financials Sep 25, 2014 Annual accounts Annual accounts
Registry Jul 23, 2014 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jul 9, 2014 Annual return Annual return
Registry Nov 19, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 23, 2013 Annual return Annual return
Financials Sep 27, 2013 Annual accounts Annual accounts
Registry Jul 26, 2013 Annual return Annual return
Financials May 17, 2013 Annual accounts Annual accounts
Registry Oct 19, 2012 Annual return Annual return
Registry Jun 27, 2012 Annual return 14342... Annual return 14342...
Financials Jun 1, 2012 Annual accounts Annual accounts
Financials Apr 24, 2012 Annual accounts 14342... Annual accounts 14342...
Registry Oct 10, 2011 Change of particulars for director Change of particulars for director
Registry Oct 10, 2011 Change of particulars for director 14342... Change of particulars for director 14342...
Registry Oct 10, 2011 Change of particulars for director Change of particulars for director
Registry Oct 5, 2011 Annual return Annual return
Registry Sep 17, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 17, 2011 Notice of striking-off action discontinued 14342... Notice of striking-off action discontinued 14342...
Registry Sep 9, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 10, 2011 Annual accounts Annual accounts
Financials May 3, 2011 Annual accounts 14082... Annual accounts 14082...
Registry Dec 17, 2010 Annual return Annual return
Registry Oct 13, 2010 Annual return 14082... Annual return 14082...
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry Jul 30, 2010 Change of registered office address Change of registered office address
Financials Jun 30, 2010 Annual accounts Annual accounts
Registry Oct 13, 2009 Annual return Annual return
Registry Aug 21, 2009 Varying share rights and names Varying share rights and names
Registry Jul 2, 2009 Annual return Annual return
Financials Jun 9, 2009 Annual accounts Annual accounts
Registry Jan 26, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 21, 2009 Change in situation or address of registered office 14082... Change in situation or address of registered office 14082...
Registry Jan 7, 2009 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Jan 6, 2009 Dec mort/charge Dec mort/charge
Registry Jan 6, 2009 Dec mort/charge 14082... Dec mort/charge 14082...
Registry Jan 6, 2009 Dec mort/charge Dec mort/charge
Registry Jan 6, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 31, 2008 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Dec 31, 2008 Alteration to mortgage/charge 14342... Alteration to mortgage/charge 14342...
Registry Dec 29, 2008 Resignation of a director Resignation of a director
Registry Dec 29, 2008 Resignation of a director 14082... Resignation of a director 14082...
Registry Dec 29, 2008 Resignation of a director Resignation of a director
Registry Dec 23, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 23, 2008 Annual accounts Annual accounts
Registry Dec 23, 2008 Change of accounting reference date Change of accounting reference date
Registry Dec 23, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 23, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 23, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 23, 2008 £ nc 1000/1500000 14342... £ nc 1000/1500000 14342...
Registry Dec 5, 2008 Resignation of 3 people: one Plant Director and one Director (a man) Resignation of 3 people: one Plant Director and one Director (a man)
Registry Nov 14, 2008 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 12, 2008 Annual return Annual return
Registry Nov 10, 2008 Annual return 14082... Annual return 14082...
Financials Oct 29, 2008 Amended accounts Amended accounts
Registry Sep 16, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 3, 2008 Resignation of a secretary Resignation of a secretary
Registry Sep 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Sep 3, 2008 Appointment of a man as Director 14342... Appointment of a man as Director 14342...
Registry Sep 3, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Aug 27, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Aug 11, 2008 Company name change Company name change
Registry Aug 6, 2008 Change of name certificate Change of name certificate
Registry Jul 3, 2008 Company name change Company name change
Registry Jul 1, 2008 Change of name certificate Change of name certificate
Financials Jun 3, 2008 Annual accounts Annual accounts
Registry May 16, 2008 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 18, 2008 Annual return Annual return
Financials Oct 23, 2007 Annual accounts Annual accounts
Registry Nov 24, 2006 Annual return Annual return
Financials Oct 23, 2006 Annual accounts Annual accounts
Registry Nov 16, 2005 Annual return Annual return
Registry Oct 7, 2005 Resignation of a director Resignation of a director
Registry May 31, 2005 Resignation of one Director (a man) and one Publican Resignation of one Director (a man) and one Publican
Financials May 25, 2005 Annual accounts Annual accounts
Registry May 16, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 1, 2004 Annual return Annual return
Financials Aug 20, 2004 Annual accounts Annual accounts
Registry Oct 15, 2003 Annual return Annual return
Financials Sep 22, 2003 Annual accounts Annual accounts
Registry Oct 11, 2002 Annual return Annual return
Financials Sep 17, 2002 Annual accounts Annual accounts
Registry Mar 5, 2002 Appointment of a secretary Appointment of a secretary
Registry Feb 27, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 22, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 22, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 15, 2002 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)