Advanced company searchLink opens in new window

GAD & SONS LTD.

Company number SC263276

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)
07 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 2
23 Feb 2010 CH01 Director's details changed for Angela Margaret Devanney on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Gerard Joseph Devanney on 1 October 2009
10 Feb 2009 363a Return made up to 10/02/09; full list of members
27 Feb 2008 363a Return made up to 10/02/08; full list of members
06 Jan 2008 225 Accounting reference date extended from 28/02/07 to 31/08/07
06 Jan 2008 287 Registered office changed on 06/01/08 from: unit 20 coatbank way coatbridge ML5 3AG
30 Mar 2007 363a Return made up to 10/02/07; full list of members
12 Dec 2006 AA Accounts made up to 28 February 2006
08 Mar 2006 363a Return made up to 10/02/06; full list of members
06 Mar 2006 AA Accounts made up to 28 February 2005
25 Feb 2005 363s Return made up to 10/02/05; full list of members
25 Feb 2005 363(287) Registered office changed on 25/02/05
18 Feb 2005 288a New director appointed
16 Apr 2004 288a New secretary appointed
16 Apr 2004 288a New director appointed
16 Apr 2004 288b Secretary resigned
16 Apr 2004 288b Director resigned