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)
31 Mar 2018 MR04 Satisfaction of charge 3 in full
10 Nov 2017 TM01 Termination of appointment of Hitesh Mitchell-Mehta as a director on 6 November 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
20 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 307,500
20 Apr 2016 CH01 Director's details changed for Miss Joanne Gaffney on 17 March 2016
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 307,500
05 Nov 2014 AP01 Appointment of Mr Hitesh Mitchell-Mehta as a director on 27 September 2014
10 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 307,500
10 Apr 2014 CH01 Director's details changed for Mr Michael Gaffney on 3 April 2014
10 Apr 2014 CH01 Director's details changed for Miss Joanne Gaffney on 3 April 2014
21 Mar 2014 AA Total exemption full accounts made up to 31 December 2013
16 Jan 2014 466(Scot) Alterations to a floating charge
20 Dec 2013 MR01 Registration of charge 0919830013
10 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
10 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Thomas Gaffney on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Mr Michael Gaffney on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Miss Joanne Gaffney on 10 April 2013
10 Apr 2013 CH03 Secretary's details changed for Audrey Hepburn on 10 April 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
08 Sep 2011 MG01s Particulars of a mortgage or charge / charge no: 12