Advanced company searchLink opens in new window

GAC SERVICES (UK) LTD

Company number SC121827

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)
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
01 May 2018 AA Full accounts made up to 31 December 2017
25 Jul 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Jun 2016 AP03 Appointment of Mr Edward Graham as a secretary on 7 June 2016
17 May 2016 TM02 Termination of appointment of Ilian Ivanov as a secretary on 30 November 2015
16 May 2016 AD01 Registered office address changed from 2a Gateway Business Park Beancross Road Grangemouth FK3 8WX to Unit a, Inchyra Business Park Bo'ness Road Grangemouth Stirlingshire FK3 9XF on 16 May 2016
16 May 2016 AA Full accounts made up to 31 December 2015
21 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000
08 Apr 2015 AA Full accounts made up to 31 December 2014
12 Feb 2015 TM01 Termination of appointment of Peter John Cole as a director on 30 January 2015
11 Dec 2014 AP01 Appointment of Mr Herman Oswald Jorgensen as a director on 1 October 2014
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,000
24 Apr 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AP03 Appointment of Mr Ilian Ivanov as a secretary
25 Sep 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
17 May 2013 TM01 Termination of appointment of Edward Graham as a director
17 May 2013 TM02 Termination of appointment of Edward Graham as a secretary
12 Nov 2012 AP01 Appointment of Mr Bengt Ake Ekstrand as a director
12 Nov 2012 TM01 Termination of appointment of Andrew Leach as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders