Advanced company searchLink opens in new window

GSK DEVELOPMENTS LTD.

Company number SC286803

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)
27 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2018 4.17(Scot) Notice of final meeting of creditors
08 Jun 2015 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 June 2015
22 Apr 2014 AD01 Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on 22 April 2014
22 Mar 2013 CO4.2(Scot) Court order notice of winding up
22 Mar 2013 4.2(Scot) Notice of winding up order
22 Mar 2013 2.24B(Scot) Notice of court order ending Administration
27 Sep 2012 2.20B(Scot) Administrator's progress report
09 May 2012 2.20B(Scot) Administrator's progress report
26 Oct 2011 2.20B(Scot) Administrator's progress report
28 Apr 2011 2.20B(Scot) Administrator's progress report
21 Mar 2011 2.15B(Scot) Statement of affairs with form 2.13B(SCOT)
19 Nov 2010 2.16B(Scot) Statement of administrator's proposal
13 Oct 2010 2.11B(Scot) Appointment of an administrator
13 Oct 2010 AD01 Registered office address changed from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland on 13 October 2010
23 Sep 2010 TM01 Termination of appointment of David Kipling as a director
23 Sep 2010 AP02 Appointment of Nwh Secretarial Services Ltd as a director
17 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,039
14 Jul 2010 TM02 Termination of appointment of Nwh Secretarial Services Ltd as a secretary
02 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2009 AD01 Registered office address changed from 20 Trafalgar Street Edinburgh Midlothian EH6 4DF on 29 October 2009
18 May 2009 AA Total exemption small company accounts made up to 30 June 2008
13 May 2009 363a Return made up to 30/04/09; full list of members
03 Dec 2008 363a Return made up to 29/06/08; full list of members