Advanced company searchLink opens in new window

GARMAC LIMITED

Company number SC148702

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2014 DS01 Application to strike the company off the register
04 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
27 Jan 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 July 2013
18 Jul 2013 CERTNM Company name changed garson maclean LIMITED\certificate issued on 18/07/13
  • CONNOT ‐
18 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-12
30 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
20 Nov 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 June 2012
  • GBP 100
25 Jul 2012 AP01 Appointment of Mr Brian Alexander Welsh as a director on 12 June 2012
25 Jul 2012 AD01 Registered office address changed from Barnacarry, Gryffe Road Bridge of Weir Renfrewshire PA11 3AL on 25 July 2012
25 Jul 2012 TM01 Termination of appointment of Deborah Jane Garson as a director on 12 June 2012
23 Jul 2012 AA Accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
16 Sep 2011 AA Accounts made up to 31 December 2010
04 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
17 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Robert Alexander Garson on 27 January 2010
01 Feb 2010 TM01 Termination of appointment of Martin Reeves as a director
01 Feb 2010 CH01 Director's details changed for Deborah Jane Garson on 27 January 2010
20 Feb 2009 AA Total exemption full accounts made up to 31 December 2008