Advanced company searchLink opens in new window

GEB RETAIL (BLACKFORD) LIMITED

Company number SC054823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
02 Mar 2016 AA Full accounts made up to 31 May 2015
02 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,835,101
02 Nov 2015 AP03 Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015
02 Nov 2015 TM02 Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015
02 Nov 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
19 Feb 2015 AA Full accounts made up to 31 May 2014
05 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,835,101
03 Jun 2014 MR04 Satisfaction of charge 1 in full
03 Jun 2014 MR04 Satisfaction of charge 2 in full
28 Feb 2014 AA Full accounts made up to 1 June 2013
05 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,835,101
27 Feb 2013 AA Full accounts made up to 2 June 2012
06 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012
29 Feb 2012 AA Full accounts made up to 28 May 2011
27 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
29 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 1,835,101
28 Feb 2011 AA Full accounts made up to 29 May 2010
21 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
04 Nov 2010 CERTNM Company name changed baxters scottish game LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
  • NM01 ‐ Change of name by resolution
12 Mar 2010 CAP-SS Solvency statement dated 26/02/10
12 Mar 2010 SH19 Statement of capital on 12 March 2010
  • GBP 1.00