Advanced company searchLink opens in new window

G11 LIMITED

Company number SC228098

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)
15 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2015 DS01 Application to strike the company off the register
09 Jan 2015 MR04 Satisfaction of charge 1 in full
22 Jul 2014 TM02 Termination of appointment of Fiona Mhairi Dromgoole as a secretary on 13 June 2014
19 Jun 2014 AA Full accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
28 Feb 2014 AD01 Registered office address changed from Virginia House 62 Virginia Street Glasgow G1 1TX on 28 February 2014
15 Jul 2013 AA Full accounts made up to 31 March 2013
08 Jul 2013 AUD Auditor's resignation
08 Jul 2013 AUD Auditor's resignation
09 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
09 Apr 2013 CH01 Director's details changed for Mr Stefan Paul King on 14 December 2012
05 Sep 2012 CH01 Director's details changed for Mr Stefan Paul King on 1 September 2012
22 Aug 2012 AP03 Appointment of Fiona Mhairi Dromgoole as a secretary on 31 July 2012
22 Aug 2012 AP01 Appointment of Mr Stephen Anthony Mcquade as a director on 31 July 2012
22 Aug 2012 TM02 Termination of appointment of Brian William Craighead Mcghee as a secretary on 31 July 2012
22 Aug 2012 TM01 Termination of appointment of John Christopher Young as a director on 31 July 2012
11 Jun 2012 AA Full accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
14 Jun 2011 AA Full accounts made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
07 Oct 2010 AA Full accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Mr John Christopher Young on 12 January 2010