- Company Overview for G.S. CONTRACTS (SCOTLAND) LTD. (SC299570)
- Filing history for G.S. CONTRACTS (SCOTLAND) LTD. (SC299570)
- People for G.S. CONTRACTS (SCOTLAND) LTD. (SC299570)
- More for G.S. CONTRACTS (SCOTLAND) LTD. (SC299570)
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) |
---|---|---|---|
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2009 | 363a | Return made up to 24/03/09; full list of members | |
17 Jul 2009 | 363a | Return made up to 24/03/08; full list of members | |
17 Jul 2009 | 288b | Appointment terminated secretary john murray | |
17 Jul 2009 | 288b | Appointment terminated secretary countdown accountancy LIMITED | |
22 Jun 2009 | 288a | Secretary appointed charlene margaret anderson | |
01 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2009 | 287 | Registered office changed on 16/04/2009 from ayrshire business centre 33 townhead kilmaurs kilmarnock KA3 2SR | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Dec 2007 | AA | Accounts for a dormant company made up to 31 March 2007 | |
15 Aug 2007 | 288a | New secretary appointed | |
20 Jul 2007 | CERTNM | Company name changed fine bier company LIMITED\certificate issued on 20/07/07 | |
15 Jun 2007 | 363s | Return made up to 24/03/07; full list of members | |
15 Jun 2007 | 288a | New secretary appointed | |
29 May 2007 | 288a | New director appointed | |
24 Mar 2006 | 288b | Secretary resigned | |
24 Mar 2006 | 288b | Director resigned | |
24 Mar 2006 | NEWINC | Incorporation |