Advanced company searchLink opens in new window

GARTSHORE LIMITED

Company number SC310926

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)
08 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
27 Jul 2016 AAMD Amended total exemption small company accounts made up to 31 October 2014
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 May 2016 AD01 Registered office address changed from Dalnottar House 140 Dumbarton Road Old Kilpatrick Glasgow G60 5DU to 42 Dalsetter Avenue Unit 5 Glasgow G15 8TE on 6 May 2016
02 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 300,300
25 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jan 2015 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 300,300
16 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Apr 2014 TM01 Termination of appointment of William Quail as a director
02 Apr 2014 MR01 Registration of charge 3109260001
06 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 300,300
26 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 26 November 2012
  • GBP 300,300
11 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co authorised to enter into contracts facilitation subscription for e shares 26/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2013 AR01 Annual return made up to 25 October 2012 with full list of shareholders
08 Jan 2013 CH01 Director's details changed for William Quail on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Sarah Louise Mcaleer on 8 January 2013
08 Jan 2013 AD01 Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY on 8 January 2013
08 Jan 2013 CH03 Secretary's details changed for Sarah Louise Mcaleer on 8 January 2013
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 May 2012 AP01 Appointment of Sarah Louise Mcaleer as a director
20 Mar 2012 TM01 Termination of appointment of Gerald Mcaleer as a director
25 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders