Advanced company searchLink opens in new window

GIM HOLDINGS LIMITED

Company number SC194667

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)
17 Jul 2008 288c Director's Change of Particulars / anne richards / 31/01/2008 / HouseName/Number was: , now: 40; Street was: 97 haymarket terrace, now: princes street; Post Code was: EH12 5HD, now: EH2 2BY; Country was: , now: united kingdom
10 Apr 2008 AA Full accounts made up to 31 March 2007
03 Apr 2008 225 Prev sho from 30/09/2007 to 31/03/2007
20 Dec 2007 288b Director resigned
10 Oct 2007 288a New director appointed
26 Sep 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
26 Sep 2007 287 Registered office changed on 26/09/07 from: sutherland house 149 st vincent street, glasgow G2 5DR
26 Sep 2007 288a New secretary appointed
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Secretary resigned;director resigned
26 Sep 2007 288b Director resigned
26 Sep 2007 288b Director resigned
26 Sep 2007 288a New director appointed
26 Sep 2007 288a New director appointed
26 Sep 2007 288a New director appointed
26 Sep 2007 288a New director appointed
18 Jul 2007 363a Return made up to 30/06/07; full list of members
09 Jul 2007 288a New director appointed
22 Nov 2006 AA Full accounts made up to 31 March 2006
17 Jul 2006 363a Return made up to 30/06/06; full list of members
18 Aug 2005 AA Full accounts made up to 31 March 2005
12 Jul 2005 363s Return made up to 30/06/05; full list of members
22 Jun 2005 288b Director resigned
04 Jan 2005 AA Full accounts made up to 31 March 2004