Advanced company searchLink opens in new window

G.C.G. SHOTBLASTING SERVICES LIMITED

Company number SC091983

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)
19 Oct 2020 PSC07 Cessation of Michael Gaffney as a person with significant control on 14 September 2020
19 Oct 2020 PSC07 Cessation of Joanne Gaffney as a person with significant control on 14 September 2020
27 Aug 2020 MR04 Satisfaction of charge 4 in full
27 Aug 2020 MR04 Satisfaction of charge 5 in full
26 Aug 2020 MR04 Satisfaction of charge SC0919830013 in full
29 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
17 Dec 2019 AP01 Appointment of Mr Neil Anthony Armour as a director on 17 December 2019
17 Dec 2019 AD01 Registered office address changed from Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB United Kingdom to Unit 3 Upperton Industrial Estate Peterhead Aberdeenshire AB42 3GL on 17 December 2019
22 Oct 2019 MR01 Registration of charge SC0919830016, created on 18 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2019 MR04 Satisfaction of charge 11 in full
20 Sep 2019 MR04 Satisfaction of charge 12 in full
09 Sep 2019 MR01 Registration of charge SC0919830015, created on 6 September 2019
03 Sep 2019 MR04 Satisfaction of charge SC0919830014 in full
29 Aug 2019 MR01 Registration of charge SC0919830014, created on 23 August 2019
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
07 Dec 2018 AD01 Registered office address changed from 5 Rubislaw Terrace Aberdeen AB10 1XE to Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB on 7 December 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
30 Apr 2018 PSC01 Notification of Thomas Gaffney as a person with significant control on 6 April 2016
30 Apr 2018 PSC01 Notification of Michael Gaffney as a person with significant control on 6 April 2016
30 Apr 2018 PSC01 Notification of Joanne Gaffney as a person with significant control on 6 April 2016
01 Apr 2018 MR04 Satisfaction of charge 7 in full
01 Apr 2018 MR04 Satisfaction of charge 6 in full
01 Apr 2018 MR04 Satisfaction of charge 10 in full