- Company Overview for G3 CONSULTING ENGINEERS LTD. (SC298952)
- Filing history for G3 CONSULTING ENGINEERS LTD. (SC298952)
- People for G3 CONSULTING ENGINEERS LTD. (SC298952)
- Charges for G3 CONSULTING ENGINEERS LTD. (SC298952)
- More for G3 CONSULTING ENGINEERS LTD. (SC298952)
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
|
|
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
|
|
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 |