Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GIANT STEPS PROPERTIES LIMITED
Company Information for

GIANT STEPS PROPERTIES LIMITED

GLASGOW, SCOTLAND, G2,
Company Registration Number
SC241226
Private Limited Company
Dissolved

Dissolved 2018-04-24

Company Overview

About Giant Steps Properties Ltd
GIANT STEPS PROPERTIES LIMITED was founded on 2002-12-16 and had its registered office in Glasgow. The company was dissolved on the 2018-04-24 and is no longer trading or active.

Key Data
Company Name
GIANT STEPS PROPERTIES LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Previous Names
PREMIER SIGNATURE LIMITED28/04/2003
Filing Information
Company Number SC241226
Date formed 2002-12-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-28
Date Dissolved 2018-04-24
Type of accounts DORMANT
Last Datalog update: 2018-05-31 09:30:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GIANT STEPS PROPERTIES LIMITED
The following companies were found which have the same name as GIANT STEPS PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Giant Steps Properties LLC 62 BROKEN LANCE DR # 308E Breckenridge CO 80424 Good Standing Company formed on the 2007-09-10

Company Officers of GIANT STEPS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SIEGLINDE JAHN
Director 2004-08-09
MARGARET ELLEN MACLEOD
Director 2004-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL GODWIN
Director 2004-10-20 2014-12-23
MICHAEL PETER GODWIN
Director 2004-08-09 2014-12-23
BURNETT & REID
Company Secretary 2005-01-07 2009-07-17
KEITH STIRLING DOUGLAS
Director 2004-08-09 2006-11-30
BISHOPS
Company Secretary 2004-08-09 2005-01-07
ALISTAIR JAMES JOHNSTONE
Company Secretary 2003-04-14 2004-08-09
ALISTAIR JAMES JOHNSTONE
Director 2003-04-14 2004-08-09
BARBARA ELLEN JOHNSTONE
Director 2003-04-14 2004-08-09
1ST CERT FORMATIONS LIMITED
Nominated Secretary 2002-12-16 2003-04-14
1ST CERT FORMATIONS LIMITED
Nominated Director 2002-12-16 2003-04-14
REPORTACTION LIMITED
Director 2002-12-16 2003-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIEGLINDE JAHN CARRONBANK HOUSE LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
SIEGLINDE JAHN CHILDCARE PLUS (PROPERTIES) LTD. Director 2014-07-28 CURRENT 2014-07-28 Active
SIEGLINDE JAHN ACHA PROPERTIES LTD. Director 2012-05-17 CURRENT 2012-05-17 Active
SIEGLINDE JAHN CPN TRADERS LTD Director 2001-12-17 CURRENT 2001-01-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-24GAZ2STRUCK OFF AND DISSOLVED
2018-02-06GAZ1FIRST GAZETTE
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2016 FROM C/O WALLACE WHITE ACCOUNTANTS SUITE 222 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
2016-04-30AA28/02/15 TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0116/12/15 FULL LIST
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-11AA01PREVSHO FROM 31/07/2015 TO 28/02/2015
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GODWIN
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GODWIN
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0116/12/14 FULL LIST
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0116/12/13 FULL LIST
2013-10-24AA31/07/13 TOTAL EXEMPTION SMALL
2012-12-19AR0116/12/12 FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O WALLACE WHITE ACCOUNTANTS SUITE 340/341 BALTIC CHAMBERS 50 WELLINGTON STREET GLASGOW G2 6HJ
2012-12-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-01-05AR0116/12/11 FULL LIST
2011-12-23AA31/07/11 TOTAL EXEMPTION SMALL
2011-03-18AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-05AR0116/12/10 FULL LIST
2010-04-23AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-09AR0116/12/09 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN MACLEOD / 09/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GODWIN / 09/03/2010
2009-08-28287REGISTERED OFFICE CHANGED ON 28/08/2009 FROM WALLACE WHITE ACCOUNTANTS 69 ST. VINCENT STREET GLASGOW G2 5TF
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY BURNETT & REID
2009-05-26AA31/07/08 TOTAL EXEMPTION FULL
2009-02-28363aRETURN MADE UP TO 16/12/08; NO CHANGE OF MEMBERS
2008-09-26AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 15 GOLDEN SQUARE ABERDEEN AB10 1BB
2008-01-09363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-03363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-12-20288bDIRECTOR RESIGNED
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-19363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-28225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288aNEW SECRETARY APPOINTED
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bSECRETARY RESIGNED
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 16/12/04; NO CHANGE OF MEMBERS
2004-08-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-19AUDAUDITOR'S RESIGNATION
2004-08-18410(Scot)PARTIC OF MORT/CHARGE *****
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bSECRETARY RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW SECRETARY APPOINTED
2004-08-16287REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 4 CARRONGRANGE GROVE STENHOUSE MUIR LARBERT STIRLINGSHIRE, FK5 3DX
2004-08-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-17363(288)DIRECTOR RESIGNED
2003-12-17363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-12-04410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-29410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-09ELRESS386 DISP APP AUDS 18/04/03
2003-06-09ELRESS366A DISP HOLDING AGM 18/04/03
2003-05-08288bDIRECTOR RESIGNED
2003-05-08287REGISTERED OFFICE CHANGED ON 08/05/03 FROM: SUITE 442 17 UNION STREET DUNDEE DD1 4BG
2003-05-08288bSECRETARY RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06288aNEW DIRECTOR APPOINTED
2003-04-29225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03
2003-04-28CERTNMCOMPANY NAME CHANGED PREMIER SIGNATURE LIMITED CERTIFICATE ISSUED ON 28/04/03
2002-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GIANT STEPS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIANT STEPS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-08-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2004-08-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2003-12-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-07-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-08-01 £ 254,808
Non-instalment Debts Due After5 Years 2012-08-01 £ 254,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIANT STEPS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 405
Current Assets 2012-08-01 £ 405
Fixed Assets 2012-08-01 £ 268,967
Shareholder Funds 2012-08-01 £ 14,564
Tangible Fixed Assets 2012-08-01 £ 268,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIANT STEPS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIANT STEPS PROPERTIES LIMITED
Trademarks
We have not found any records of GIANT STEPS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIANT STEPS PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GIANT STEPS PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GIANT STEPS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIANT STEPS PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIANT STEPS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode G2