Advanced company searchLink opens in new window

GMS ELECTRONICS LIMITED

Company number SC337491

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)
05 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2014 CH03 Secretary's details changed for Tracey Margaret Curran on 26 August 2014
28 Aug 2014 CH01 Director's details changed for Graeme Mckenzie Smith on 26 August 2014
28 Aug 2014 AD01 Registered office address changed from 14 Mcneil Street Flat 3/2 Glasgow G5 0QN Scotland to 14 Mcneil Street Flat 3/2 Glasgow G5 0QN on 28 August 2014
28 Aug 2014 AD01 Registered office address changed from 25 Merkland Drive Kirkintilloch Glasgow G66 3PG to 14 Mcneil Street Flat 3/2 Glasgow G5 0QN on 28 August 2014
15 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2014 DS01 Application to strike the company off the register
22 May 2014 AA Total exemption small company accounts made up to 31 October 2013
22 May 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 October 2013
10 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
15 May 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
14 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
06 May 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Apr 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Graeme Mckenzie Smith on 5 March 2010
26 Apr 2010 CH03 Secretary's details changed for Tracey Margaret Curran on 5 March 2010
10 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
14 Mar 2009 363a Return made up to 08/02/09; full list of members
08 Feb 2008 NEWINC Incorporation