- Company Overview for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- Filing history for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- People for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- Charges for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- Insolvency for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
- More for G.C.G. SHOTBLASTING SERVICES LIMITED (SC091983)
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 |