Advanced company searchLink opens in new window

GAINLONG LIMITED

Company number SC112475

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2015 DS01 Application to strike the company off the register
27 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 72,700
10 Nov 2014 AA01 Current accounting period shortened from 31 July 2015 to 30 November 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Mar 2014 CERTNM Company name changed kirkton investments LTD.\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
09 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 72,700
09 Jan 2014 AD01 Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP Scotland on 9 January 2014
25 Sep 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 July 2013
24 Apr 2013 AD01 Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013
08 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Oct 2011 CH01 Director's details changed for Alan Charles Berry on 7 October 2011
25 Aug 2011 AD01 Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011
21 Jun 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
14 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 8
14 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 7
02 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5