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)
27 Apr 2016 CAP-SS Solvency Statement dated 25/04/16
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 211.25
02 Jun 2015 CH01 Director's details changed for Mr James George Oag on 20 May 2015
02 Jun 2015 CH01 Director's details changed for Mr John Fox on 20 May 2015
12 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jun 2014 CH01 Director's details changed for Mr James George Oag on 4 June 2014
04 Jun 2014 CH01 Director's details changed for Mr John Fox on 4 June 2014
14 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 211.25
28 Mar 2014 MR04 Satisfaction of charge 3583600006 in full
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 211.25
21 Mar 2014 AP01 Appointment of Mr Michael Alan Sibson as a director
21 Mar 2014 AP01 Appointment of Mr Graeme Forbes Coutts as a director
21 Mar 2014 AP01 Appointment of Mr Colin Smith as a director
21 Mar 2014 TM01 Termination of appointment of Andrew Pettitt as a director
21 Mar 2014 TM01 Termination of appointment of Rae Younger as a director
21 Mar 2014 TM01 Termination of appointment of Barry Chapman as a director
21 Mar 2014 SH10 Particulars of variation of rights attached to shares
21 Mar 2014 SH08 Change of share class name or designation
21 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Revoke provisions for maximum share allotment 25/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2014 TM01 Termination of appointment of Robert Seddon as a director
24 Jan 2014 MR04 Satisfaction of charge 3 in full
09 Nov 2013 466(Scot) Alterations to a floating charge