Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gunn Property Consultants Limited
Gunn Property Consultants Limited is an active company incorporated on 30 January 2009 with the registered office located in Glasgow, City of Glasgow. Gunn Property Consultants Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC354274
Private limited company
Scottish Company
Age
16 years
Incorporated
30 January 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 January 2025
(7 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about Gunn Property Consultants Limited
Contact
Address
216 West George Street
Glasgow
G2 2PQ
Scotland
Address changed on
23 Oct 2024
(10 months ago)
Previous address was
205 st. Vincent Street Glasgow G2 5QD Scotland
Companies in G2 2PQ
Telephone
01412213500
Email
Available in Endole App
Website
Gunnproperty.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Sophie Said Nammary
Director • It Consultant • British • Lives in UK • Born in Feb 1975
Stephen William Gunn
Director • Chartered Surveyor • British • Lives in Scotland • Born in Nov 1972
Whitelaw Wells
Secretary
Mr Stephen William Gunn
PSC • British • Lives in Scotland • Born in Nov 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cairnroich Limited
Stephen William Gunn is a mutual person.
Active
Safety System Showjumps Limited
Whitelaw Wells is a mutual person.
Active
Howe Street Properties Limited
Stephen William Gunn is a mutual person.
Active
Fidalma Limited
Stephen William Gunn is a mutual person.
Active
Becoming Organised Ltd
Sophie Said Nammary is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£27.54K
Decreased by £21.82K (-44%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£419.48K
Decreased by £12.77K (-3%)
Total Liabilities
-£7.08K
Increased by £913 (+15%)
Net Assets
£412.4K
Decreased by £13.69K (-3%)
Debt Ratio (%)
2%
Increased by 0.26% (+18%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 12 May 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Registered Address Changed
10 Months Ago on 23 Oct 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Miss Sophie Said Nammary Appointed
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 24 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 30 Jan 2023
Full Accounts Submitted
3 Years Ago on 4 Apr 2022
Confirmation Submitted
3 Years Ago on 7 Feb 2022
Get Alerts
Get Credit Report
Discover Gunn Property Consultants Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 12 May 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 30 Jan 2025
Registered office address changed from 205 st. Vincent Street Glasgow G2 5QD Scotland to 216 West George Street Glasgow G2 2PQ on 23 October 2024
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 26 Jun 2024
Appointment of Miss Sophie Said Nammary as a director on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 30 January 2024 with no updates
Submitted on 30 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 24 Oct 2023
Confirmation statement made on 30 January 2023 with no updates
Submitted on 30 Jan 2023
Total exemption full accounts made up to 31 January 2022
Submitted on 4 Apr 2022
Confirmation statement made on 30 January 2022 with no updates
Submitted on 7 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs