GPH PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH9 2DT

Company number SC248768
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 7 BLACKFORD ROAD, BLACKFORD ROAD, EDINBURGH, EH9 2DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GPH PROPERTIES LIMITED are www.gphproperties.co.uk, and www.gph-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Gph Properties Limited is a Private Limited Company. The company registration number is SC248768. Gph Properties Limited has been working since 02 May 2003. The present status of the company is Active. The registered address of Gph Properties Limited is 7 Blackford Road Blackford Road Edinburgh Eh9 2dt. . HERRMANN, Gunter Harald is a Secretary of the company. HERRMANN, Gavin Paul is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERRMANN, Gunter Harald
Appointed Date: 02 May 2003

Director
HERRMANN, Gavin Paul
Appointed Date: 02 May 2003
51 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 02 May 2003
Appointed Date: 02 May 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 02 May 2003
Appointed Date: 02 May 2003

GPH PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

16 Jun 2015
Director's details changed for Mr Gavin Paul Herrmann on 1 July 2014
...
... and 54 more events
07 May 2003
Director resigned
07 May 2003
Secretary resigned
07 May 2003
Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100
07 May 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
02 May 2003
Incorporation

GPH PROPERTIES LIMITED Charges

10 June 2008
Standard security
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 45 (second floor flat) hill street, edinburgh.
22 February 2008
Standard security
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 47 hill street, dundee.
24 January 2008
Standard security
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 arkley street, dundee.
12 July 2007
Standard security
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost top floor 1 raglan street dundee.
4 July 2007
Standard security
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground flat left 1 raglan street dundee.
4 April 2007
Standard security
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41/11 easter hermitage, edinburgh.
8 December 2006
Standard security
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 159 clepington road, dundee.
26 October 2006
Standard security
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 smith street, dundee.
26 October 2006
Standard security
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 180 strathmartine road, dundee.
20 October 2006
Standard security
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 provost road, dundee.
15 September 2006
Standard security
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 clepington road, dundee.
20 December 2005
Standard security
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13/1 princes street, dundee.
4 November 2005
Standard security
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second floor flat, 13 princes street, dundee.
29 April 2005
Standard security
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34D albert street, dundee.
4 June 2004
Standard security
Delivered: 14 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23/1 saughton gardens, edinburgh.
10 December 2003
Standard security
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 yeaman place, edinburgh.
28 August 2003
Bond & floating charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All property and assets…