Advanced company searchLink opens in new window

GAVIN WATSON (BIOLOGIC) LIMITED

Company number SC213507

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)
22 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2014 DS01 Application to strike the company off the register
28 Jan 2014 AA Accounts for a small company made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
29 Apr 2013 CH01 Director's details changed for Mr Thomas Brown on 2 April 2013
29 Apr 2013 AD01 Registered office address changed from C/O C/O Gavin Watson Limited 79 Glasgow Road Blantyre Glasgow G72 0LY Scotland on 29 April 2013
29 Apr 2013 CH01 Director's details changed for Mr Ian James Johnstone on 2 April 2013
29 Apr 2013 CH01 Director's details changed for Mr Stephen Cumming on 2 April 2013
29 Apr 2013 AD01 Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 29 April 2013
31 Jan 2013 AA Accounts for a small company made up to 30 April 2012
03 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
12 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
01 Jun 2011 AA Accounts for a small company made up to 30 April 2011
13 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
23 Jun 2010 AA Accounts for a small company made up to 30 April 2010
09 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Stephen Cumming on 1 December 2009
23 Oct 2009 AP03 Appointment of Stephen Cumming as a secretary
23 Oct 2009 TM02 Termination of appointment of Sf Secretaries Limited as a secretary
26 Jun 2009 AA Accounts for a small company made up to 30 April 2009
22 Jun 2009 288a Director appointed stephen cumming
23 Dec 2008 363a Return made up to 05/12/08; full list of members
23 Dec 2008 288c Secretary's change of particulars / sf secretaries LIMITED / 24/10/2008
26 Nov 2008 AA Accounts for a small company made up to 30 April 2008