Advanced company searchLink opens in new window

GENERAL SERVICES 2 LIMITED

Company number SC358360

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
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
  • GBP 211.25
27 Apr 2016 SH20 Statement by Directors