Advanced company searchLink opens in new window

G. & G.T. FOODS LIMITED

Company number SC220375

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)
20 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2022 LIQ14(Scot) Final account prior to dissolution in CVL
22 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-15
24 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
19 Mar 2014 AD01 Registered office address changed from 50 Bentinck Street Glasgow G3 7TT on 19 March 2014
17 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
07 Feb 2014 MR01 Registration of charge 2203750002
02 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
30 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
24 Mar 2011 AP01 Appointment of Ms Jackie Kirkpatrick as a director
01 Mar 2011 TM02 Termination of appointment of Philip Mcgrenaghan as a secretary
01 Mar 2011 TM01 Termination of appointment of Philip Mcgrenaghan as a director
14 Dec 2010 AD01 Registered office address changed from 50 Bentinck Street Glasgow G3 7TT Scotland on 14 December 2010
29 Oct 2010 AD01 Registered office address changed from Unit 1 Firth Road Houstoun Industrial Estate Livingston West Lothian EH54 5DJ on 29 October 2010
29 Oct 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
29 Oct 2010 AR01 Annual return made up to 18 June 2009 with full list of shareholders
29 Oct 2010 AR01 Annual return made up to 18 June 2008
29 Oct 2010 AR01 Annual return made up to 18 June 2007
29 Oct 2010 AR01 Annual return made up to 18 June 2006 with full list of shareholders
29 Oct 2010 TM01 Termination of appointment of Kenneth Hanton as a director