- Company Overview for G E C S LTD. (SC324281)
- Filing history for G E C S LTD. (SC324281)
- People for G E C S LTD. (SC324281)
- Insolvency for G E C S LTD. (SC324281)
- More for G E C S LTD. (SC324281)
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) |
---|---|---|---|
30 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Nov 2010 | AD01 | Registered office address changed from 48 Queens Road Aberdeen AB15 4YE United Kingdom on 17 November 2010 | |
28 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
28 May 2010 | CH03 | Secretary's details changed for Angela Margaret Yeats on 1 October 2009 | |
29 Apr 2010 | AD01 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 29 April 2010 | |
23 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Michael Grant on 1 October 2009 | |
11 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
14 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
11 Jun 2007 | 225 | Accounting reference date shortened from 31/05/08 to 31/03/08 | |
11 Jun 2007 | 88(2)R | Ad 23/05/07-23/05/07 £ si 1@1=1 £ ic 1/2 | |
04 Jun 2007 | 288a | New director appointed | |
04 Jun 2007 | 288a | New secretary appointed | |
30 May 2007 | 288b | Secretary resigned | |
30 May 2007 | 288b | Director resigned | |
30 May 2007 | 288b | Director resigned | |
23 May 2007 | NEWINC | Incorporation |