- Company Overview for G.S. SPORTS LIMITED (SC244037)
- Filing history for G.S. SPORTS LIMITED (SC244037)
- People for G.S. SPORTS LIMITED (SC244037)
- More for G.S. SPORTS LIMITED (SC244037)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | AD01 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 25 February 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|