Advanced company searchLink opens in new window

GHG SENIOR STAFF (GENERAL PARTNER) LIMITED

Company number SC315833

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)
12 Mar 2009 AA Full accounts made up to 30 September 2008
02 Mar 2009 363a Return made up to 02/02/09; full list of members
02 Mar 2009 353 Location of register of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from ross hall hospital 221 crookston road glasgow G52 3NQ
02 Mar 2009 190 Location of debenture register
05 Dec 2008 AA Full accounts made up to 30 September 2007
25 Nov 2008 225 Accounting reference date shortened from 29/02/2008 to 30/09/2007
19 Aug 2008 363s Return made up to 02/02/08; full list of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from 123 st vincent street glasgow G2 5EA
15 Aug 2008 288c Secretary's change of particulars / catherine vickery / 28/02/2008
10 Mar 2008 288b Appointment terminated secretary augustine clement
07 Mar 2008 288a Secretary appointed catherine mary jane vickery
24 Jul 2007 88(2)R Ad 12/07/07--------- £ si 900@.01=9 £ ic 1/10
18 Jul 2007 122 S-div 12/07/07
18 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jul 2007 288b Director resigned
18 Jul 2007 288b Secretary resigned
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New director appointed
18 Jul 2007 288a New secretary appointed
12 Feb 2007 CERTNM Company name changed pimco SC3 LIMITED\certificate issued on 12/02/07
02 Feb 2007 NEWINC Incorporation