- Company Overview for GENERAL SERVICES 2 LIMITED (SC358360)
- Filing history for GENERAL SERVICES 2 LIMITED (SC358360)
- People for GENERAL SERVICES 2 LIMITED (SC358360)
- Charges for GENERAL SERVICES 2 LIMITED (SC358360)
- Insolvency for GENERAL SERVICES 2 LIMITED (SC358360)
- More for GENERAL SERVICES 2 LIMITED (SC358360)
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) |
---|---|---|---|
22 Apr 2024 | AD01 | Registered office address changed from C/O Frp Advisory Trading Limited, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to Meridian Union Row Aberdeen AB10 1SA on 22 April 2024 | |
29 Sep 2020 | TM02 | Termination of appointment of Blackwood Partners Llp as a secretary on 29 September 2020 | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
09 Jun 2020 | AD01 | Registered office address changed from C/O Frp Advisory Llp Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD to C/O Frp Advisory Trading Limited, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 9 June 2020 | |
09 Jun 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
28 May 2020 | OC-DV | Order of court - dissolution void | |
05 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2017 | LIQ MISC | Insolvency:form 4.26(scot) Return of final meeting | |
05 Oct 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
07 Dec 2016 | AD01 | Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU to C/O Frp Advisory Llp Suite 2B, Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 7 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Ryan Keith Strachan as a director on 1 December 2016 | |
13 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Aug 2016 | CERTNM | Company name changed spex services LIMITED\certificate issued on 19/08/16 | |
30 Jun 2016 | TM01 | Termination of appointment of Nadir Mahjoub as a director on 20 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of James George Oag as a director on 20 June 2016 | |
26 May 2016 | TM01 | Termination of appointment of Graeme Forbes Coutts as a director on 25 April 2016 | |
26 May 2016 | TM01 | Termination of appointment of Michael John Sibson as a director on 25 April 2016 | |
26 May 2016 | TM01 | Termination of appointment of John Fox as a director on 25 April 2016 | |
26 May 2016 | TM01 | Termination of appointment of Colin Smith as a director on 25 April 2016 | |
23 May 2016 | AR01 | Annual return made up to 20 April 2016 with full list of shareholders | |
13 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2016 | SH08 | Change of share class name or designation | |
05 May 2016 | SH19 |
Statement of capital on 5 May 2016
|
|
27 Apr 2016 | SH20 | Statement by Directors |