Advanced company searchLink opens in new window

GILLCAR LIMITED

Company number SC320498

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 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
14 Jun 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 100
08 Jun 2011 CH04 Secretary's details changed for G1 Company Services Limited on 8 June 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
06 Jul 2010 CH04 Secretary's details changed for G1 Company Services Limited on 4 April 2010
06 Jul 2010 CH01 Director's details changed for Ian Gillespie on 4 April 2010
17 Mar 2010 AD01 Registered office address changed from C/O Callan Accountancy Limited 69 Buchanan Street Glasgow Lanarkshire G1 3HL Scotland on 17 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Oct 2009 AR01 Annual return made up to 5 April 2009 with full list of shareholders
17 Feb 2009 287 Registered office changed on 17/02/2009 from c/o callan accountancy LIMITED 69 buchanan street glasgow lanarkshire G1 3HL united kingdom
10 Feb 2009 363a Return made up to 05/04/08; full list of members
10 Feb 2009 288c Secretary's Change of Particulars / G1 company services LIMITED / 01/01/2009 / HouseName/Number was: , now: c/o callan accountancy LTD; Street was: 2ND floor left, now: 69 buchanan street; Area was: 180 west regent street, now: ; Post Code was: G2 4RW, now: G1 3HL; Country was: , now: scotland
05 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Dec 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from c/o callanaccountancy LIMITED 180 west regent street glasgow lanarkshire G2 wrw
07 May 2008 287 Registered office changed on 07/05/2008 from c/o callan accountancy LIMITED 12TH floor, st andrews house 141 west nile street, glasgow lanarkshire G1 2RN
05 Apr 2007 287 Registered office changed on 05/04/07 from: 12TH floor, st andrews house 141 west nile street glasgow G1 2RN
05 Apr 2007 NEWINC Incorporation