Advanced company searchLink opens in new window

GEORGE STREET CAPITAL LIMITED

Company number SC333467

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)
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
08 Mar 2018 AA Accounts for a small company made up to 31 August 2017
07 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
01 Nov 2017 AD01 Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL on 1 November 2017
08 Jun 2017 AA Accounts for a small company made up to 31 August 2016
02 Mar 2017 TM01 Termination of appointment of John Mcdonagh as a director on 2 March 2017
02 Mar 2017 AP01 Appointment of Mr John Stephen Gordon as a director on 2 March 2017
07 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
01 Jun 2016 AA Full accounts made up to 31 August 2015
11 May 2016 AP03 Appointment of Peter Johnstone as a secretary on 3 May 2016
11 May 2016 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 3 May 2016
11 May 2016 AD02 Register inspection address has been changed to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG
11 May 2016 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP to C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 11 May 2016
03 Mar 2016 AUD Auditor's resignation
08 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150,006
04 Jun 2015 AA Accounts for a small company made up to 31 August 2014
25 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 150,006
12 Jun 2014 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
15 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 150,006.00
15 May 2014 AP01 Appointment of Rory Christie as a director
15 May 2014 AP01 Appointment of John Mcdonagh as a director
15 May 2014 TM01 Termination of appointment of Andrew Outram as a director
15 May 2014 TM01 Termination of appointment of James Muir as a director
15 May 2014 TM01 Termination of appointment of Walter Dunlop as a director