Advanced company searchLink opens in new window

G & H ENGINEERING SERVICES LIMITED

Company number SC243188

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)
03 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
04 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
30 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-29
27 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
19 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
14 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
19 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
28 Jan 2016 AD01 Registered office address changed from 31 Carlyle Avenue Hillington Industrial Estate Glasgow G52 4XX to Pegasus Court Buccleuch Avenue Hillington Glasgow G52 4NR on 28 January 2016
19 Jan 2016 AUD Auditor's resignation
18 Jan 2016 TM01 Termination of appointment of David White as a director on 4 January 2016
19 Nov 2015 AP01 Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015
08 Jun 2015 AA Full accounts made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
18 Jul 2014 TM01 Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 Mar 2014 CH01 Director's details changed for Mr David White on 31 January 2014
28 Mar 2014 CH01 Director's details changed for Mr Marc Tony August Beckers on 31 January 2014
20 Dec 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
07 Oct 2013 AD01 Registered office address changed from 233 St Vincent Street Glasgow G2 5QY on 7 October 2013