- Company Overview for GARTSHORE LIMITED (SC310926)
- Filing history for GARTSHORE LIMITED (SC310926)
- People for GARTSHORE LIMITED (SC310926)
- Charges for GARTSHORE LIMITED (SC310926)
- More for GARTSHORE LIMITED (SC310926)
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
|
|
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
|
|
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
|
|
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
|
|
11 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
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 |