CITY GATE CONSTRUCTION (SCOTLAND) LIMITED
Company number SC244614
- Company Overview for CITY GATE CONSTRUCTION (SCOTLAND) LIMITED (SC244614)
- Filing history for CITY GATE CONSTRUCTION (SCOTLAND) LIMITED (SC244614)
- People for CITY GATE CONSTRUCTION (SCOTLAND) LIMITED (SC244614)
- Charges for CITY GATE CONSTRUCTION (SCOTLAND) LIMITED (SC244614)
- More for CITY GATE CONSTRUCTION (SCOTLAND) LIMITED (SC244614)
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) |
---|---|---|---|
31 Jan 2025 | AA | Full accounts made up to 30 April 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
07 Jun 2024 | MA | Memorandum and Articles of Association | |
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2024 | PSC05 | Change of details for Cgc Eot Ltd as a person with significant control on 15 May 2024 | |
07 Jun 2024 | PSC02 | Notification of Cgc Eot Ltd as a person with significant control on 4 April 2024 | |
07 Jun 2024 | PSC07 | Cessation of Leo James Reilly as a person with significant control on 15 May 2024 | |
14 Dec 2023 | AA | Full accounts made up to 30 April 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
13 Feb 2023 | TM01 | Termination of appointment of William Phimister as a director on 31 January 2023 | |
02 Feb 2023 | AA | Full accounts made up to 30 April 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Antony Reilly as a director on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Walter Matthews as a director on 30 September 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
02 Feb 2022 | AA | Full accounts made up to 30 April 2021 | |
21 Oct 2021 | AP01 | Appointment of Mr Walter Matthews as a director on 4 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Gerald Joseph Tracey as a director on 9 September 2021 | |
19 Oct 2021 | AP03 | Appointment of Mrs Theresa Reilly as a secretary on 9 September 2021 | |
19 Oct 2021 | TM02 | Termination of appointment of Gerald Joseph Tracey as a secretary on 9 September 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
20 May 2021 | AP01 | Appointment of Mr William Phimister as a director on 20 May 2021 | |
20 May 2021 | AP01 | Appointment of Mrs Theresa Elizabeth Reilly as a director on 20 May 2021 | |
04 May 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 24 Macdowall Street Paisley Renfrewshire PA3 2NB to Unit 3 Imperial Park West Avenue Linwood Renfrewshire PA1 2FB on 9 October 2020 | |
12 Sep 2020 | TM01 | Termination of appointment of David Andrew Gray as a director on 1 September 2020 |