Advanced company searchLink opens in new window

GIANT STEP MANAGEMENT LIMITED

Company number SC329743

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
05 Oct 2011 AD01 Registered office address changed from 148 North Street St Andrews Fife KY16 9AG on 5 October 2011
03 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
03 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
24 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Nov 2009 AR01 Annual return made up to 22 August 2009 with full list of shareholders
21 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
12 Nov 2008 363a Return made up to 22/08/08; full list of members
12 Nov 2008 288c Director's change of particulars / iain maclean / 01/07/2008
12 Nov 2008 288c Director and secretary's change of particulars / william knox / 01/06/2008
24 Sep 2008 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
18 Oct 2007 288b Secretary resigned