- Company Overview for G.F. & COMPANY (SCOTLAND) LIMITED (SC267462)
- Filing history for G.F. & COMPANY (SCOTLAND) LIMITED (SC267462)
- People for G.F. & COMPANY (SCOTLAND) LIMITED (SC267462)
- Charges for G.F. & COMPANY (SCOTLAND) LIMITED (SC267462)
- More for G.F. & COMPANY (SCOTLAND) LIMITED (SC267462)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2022 | DS01 | Application to strike the company off the register | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
07 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
22 Jul 2020 | AA01 | Previous accounting period extended from 31 May 2020 to 30 June 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | AP03 | Appointment of Mr Andrew Peter Walker as a secretary on 9 March 2020 | |
13 Mar 2020 | PSC02 | Notification of Eco2020 Ltd as a person with significant control on 9 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of George Fleming as a person with significant control on 9 March 2020 | |
13 Mar 2020 | TM02 | Termination of appointment of Duar Fleming as a secretary on 9 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of George Fleming as a director on 9 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Tracy Felice Duncan as a director on 9 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Campbell George Fleming as a director on 9 March 2020 | |
05 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
05 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 Jan 2020 | AD01 | Registered office address changed from 50 Randolph Road Glasgow G11 7LG to C/O Envirocentre Limited Craighall Business Park 8 Eagle Street Glasgow G4 9XA on 29 January 2020 | |
17 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates |