Advanced company searchLink opens in new window

GALDO SERVICES LTD.

Company number SC218386

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)
30 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
30 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
01 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
01 May 2010 CH01 Director's details changed for Scott Alan Mcarthur on 24 April 2010
10 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 24/04/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
27 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Jun 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2008 287 Registered office changed on 23/06/2008 from bon accord house riverside drive aberdeen AB11 7SL
21 May 2008 363a Return made up to 24/04/08; full list of members
21 May 2008 288c Director's change of particulars / scott mcarthur / 24/04/2008
21 May 2008 288b Appointment terminated secretary grant smith law practice
19 May 2008 287 Registered office changed on 19/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
12 Apr 2008 287 Registered office changed on 12/04/2008 from 39 the castings dunfermline fife KY12 9AU
25 Mar 2008 287 Registered office changed on 25/03/2008 from bon accord house riverside drive aberdeen grampian AB11 7SL
07 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 6
07 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 7
12 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
21 Jan 2008 288b Secretary resigned
10 Jan 2008 288a New secretary appointed
09 Jan 2008 CERTNM Company name changed freelance euro services (ccxxxi) LIMITED\certificate issued on 09/01/08