Advanced company searchLink opens in new window

G3 CONSULTING ENGINEERS LTD.

Company number SC298952

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)
31 Jul 2024 AD01 Registered office address changed from 33 Laird Street Coatbridge ML5 3LW Scotland to Orion House 7 Robroyston Oval Nova Business Park Glasgow G33 1AP on 31 July 2024
28 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
21 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
19 Sep 2023 MR04 Satisfaction of charge SC2989520002 in full
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
16 Mar 2023 CH01 Director's details changed for Colin Michael Campbell on 1 January 2023
22 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
02 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with updates
02 Apr 2020 PSC02 Notification of G3 Colbri Limited as a person with significant control on 13 December 2019
01 Apr 2020 PSC07 Cessation of Ram 235 Limited as a person with significant control on 13 December 2019
01 Apr 2020 TM01 Termination of appointment of Robert Douglas Storey as a director on 13 December 2019
19 Dec 2019 MR01 Registration of charge SC2989520002, created on 13 December 2019
18 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
28 Mar 2019 PSC05 Change of details for Ram 235 Limited as a person with significant control on 29 June 2018
30 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CERTNM Company name changed scott bennett associates (group 2) LIMITED\certificate issued on 02/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-29
02 Jul 2018 PSC02 Notification of Ram 235 Limited as a person with significant control on 29 June 2018
02 Jul 2018 PSC07 Cessation of Scott Bennett Associates Limited as a person with significant control on 29 June 2018
02 Jul 2018 AD01 Registered office address changed from No 19 South Castle Drive Carnegie Campus Dunfermline Fife KY11 8PD to 33 Laird Street Coatbridge ML5 3LW on 2 July 2018