Advanced company searchLink opens in new window

ADRET GIBS LIMITED

Company number SC268656

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)
11 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 75,000
11 Jun 2014 CH01 Director's details changed for Christopher Adams on 1 March 2014
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
24 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Trevor David Williams on 23 May 2012
23 May 2012 CH03 Secretary's details changed for Trevor David Williams on 23 May 2012
23 May 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Trevor David Williams on 1 January 2010
08 Jun 2010 CH01 Director's details changed for Christopher Adams on 1 January 2010
17 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
06 Nov 2009 TM01 Termination of appointment of Brian Fielder as a director
24 Jun 2009 363a Return made up to 02/06/09; full list of members
15 Apr 2009 AA Total exemption full accounts made up to 30 June 2008
08 Apr 2009 287 Registered office changed on 08/04/2009 from c/o merlin business services LTD strathleven house vale of leven industrial estate dumbarton G82 3PD
10 Feb 2009 363a Return made up to 02/06/08; full list of members
30 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
12 Feb 2008 288a New director appointed
12 Feb 2008 288a New director appointed
02 Jul 2007 287 Registered office changed on 02/07/07 from: unit 16 the griffon centre vale of leven ind estate dumbarton G82 3PD
02 Jul 2007 363s Return made up to 02/06/07; full list of members