Advanced company searchLink opens in new window

G.S. CONTRACTS (SCOTLAND) LTD.

Company number SC299570

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
18 Nov 2015 AA Micro company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
17 Apr 2014 TM02 Termination of appointment of Donna Jarvie as a secretary
17 Apr 2014 AP03 Appointment of Mr Gary Sanderson as a secretary
17 Apr 2014 TM02 Termination of appointment of Donna Jarvie as a secretary
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
17 Apr 2012 AP03 Appointment of Miss Donna Jarvie as a secretary
17 Apr 2012 TM02 Termination of appointment of Charlene Anderson as a secretary
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
05 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
21 May 2010 CH03 Secretary's details changed for Charlene Margaret Anderson on 24 March 2010
21 May 2010 CH01 Director's details changed for Gary Sanderson on 24 March 2010