Advanced company searchLink opens in new window

GABOSH LIMITED

Company number SC263050

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)
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
25 May 2013 MR04 Satisfaction of charge 5 in full
25 May 2013 MR04 Satisfaction of charge 6 in full
25 May 2013 MR04 Satisfaction of charge 2 in full
25 May 2013 MR04 Satisfaction of charge 4 in full
28 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Feb 2011 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 5
10 Feb 2011 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6
10 Feb 2011 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4
10 Feb 2011 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
23 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Jonathan Mark Lewis on 6 February 2010
25 Feb 2010 CH01 Director's details changed for Danielle Lewis on 6 February 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 287 Registered office changed on 29/05/2009 from caledonia house 89 seaward street glasgow lanarkshire G41 1HJ
02 Mar 2009 363a Return made up to 06/02/09; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from c/o martin aitken & co caledonia house, 89 seaward street, glasgow lanarkshire G41 1HJ
09 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008