Advanced company searchLink opens in new window

GENERAL OFFICE AIDS LIMITED

Company number SC147981

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)
27 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
27 Jan 2017 4.17(Scot) Notice of final meeting of creditors
23 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
Statement of capital on 2010-12-16
  • GBP 80,001
05 Aug 2010 CH01 Director's details changed for Mrs Brenda Mary Ormonde on 23 July 2010
08 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Robert Finlay on 30 November 2009
01 Dec 2009 CH01 Director's details changed for Lynn Helen Ashcroft on 30 November 2009
01 Dec 2009 CH01 Director's details changed for Gavin Robert Fisher on 30 November 2009
01 Dec 2009 CH01 Director's details changed for James Robertson Mcatear on 30 November 2009
01 Dec 2009 CH01 Director's details changed for Brenda Mary Ormonde on 30 November 2009
22 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
19 Sep 2009 466(Scot) Alterations to floating charge 1
19 Sep 2009 466(Scot) Alterations to floating charge 2
17 Feb 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Dec 2008 363a Return made up to 30/11/08; full list of members
27 Feb 2008 AA Total exemption small company accounts made up to 31 August 2007
25 Jan 2008 363a Return made up to 30/11/07; full list of members
25 Jan 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2008 88(2)R Ad 28/08/07--------- £ si 1@1=1 £ ic 80000/80001
08 Mar 2007 AA Total exemption small company accounts made up to 31 August 2006