- Company Overview for GCJ LIMITED (SC278916)
- Filing history for GCJ LIMITED (SC278916)
- People for GCJ LIMITED (SC278916)
- Charges for GCJ LIMITED (SC278916)
- More for GCJ LIMITED (SC278916)
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) |
---|---|---|---|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AD01 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
14 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
13 Jun 2011 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary | |
13 Jun 2011 | TM02 | Termination of appointment of Davies Wood Summers Llp as a secretary | |
13 Jun 2011 | AD01 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 13 June 2011 | |
10 Mar 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
02 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
25 Oct 2010 | AUD | Auditor's resignation | |
23 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for John Norman Macleod on 1 October 2009 | |
23 Feb 2010 | CH04 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Gavin Bruce Chalmers on 1 October 2009 | |
23 Feb 2010 | CH01 | Director's details changed for Gavin Bruce Chalmers on 1 January 2010 | |
03 Feb 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
19 Jun 2009 | 123 | Nc inc already adjusted 03/06/09 | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2009 | 288b | Appointment terminated director colin macdonald | |
24 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
24 Feb 2009 | 288c | Director's change of particulars / gavin chalmers / 01/01/2009 |