Advanced company searchLink opens in new window

G.S. SPORTS LIMITED

Company number SC244037

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)
21 Feb 2014 TM02 Termination of appointment of Patrick Mccormack as a secretary
21 Feb 2014 AD01 Registered office address changed from G6 Alexandra 22 Neilston Road Paisley PA2 6LN Scotland on 21 February 2014
16 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
09 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
25 Feb 2013 CH03 Secretary's details changed for Mr Patrick Mccormack on 17 February 2013
25 Feb 2013 CH01 Director's details changed for Mr Gavin Stewart Mcbean on 17 February 2013
25 Feb 2013 AD01 Registered office address changed from C/O Mccormack 10 Braidpark Drive Glasgow G46 6NB on 25 February 2013
05 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
02 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
22 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
12 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Gavin Stewart Mcbean on 17 February 2010
09 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Feb 2009 363a Return made up to 17/02/09; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 29 February 2008
19 Mar 2008 363a Return made up to 17/02/08; full list of members
16 Nov 2007 AA Total exemption full accounts made up to 28 February 2007
16 Nov 2007 287 Registered office changed on 16/11/07 from: c/o smillie nairn & co 54 gordon street glasgow G1 3PU
09 Mar 2007 363s Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary resigned
19 Sep 2006 AA Total exemption full accounts made up to 28 February 2006
17 May 2006 288a New secretary appointed
17 May 2006 287 Registered office changed on 17/05/06 from: the ca'd'oro 45 gordon street glasgow G1 3PE
15 Mar 2006 363s Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/03/06