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)
07 Nov 2013 MR01 Registration of charge 3583600006
07 Nov 2013 466(Scot) Alterations to a floating charge
31 Oct 2013 MR04 Satisfaction of charge 1 in full
31 Oct 2013 MR04 Satisfaction of charge 4 in full
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
30 May 2013 MR01 Registration of charge 3583600005
22 May 2013 RP04 Second filing of AP01 previously delivered to Companies House
07 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Nadir Mahjoub as a director
08 Apr 2013 TM01 Termination of appointment of Paul Jefferson as a director
08 Apr 2013 TM01 Termination of appointment of Simon Mckay as a director
12 Feb 2013 AUD Auditor's resignation
24 Oct 2012 AP04 Appointment of Blackwood Partners Llp as a secretary
24 Oct 2012 AD01 Registered office address changed from 17 Victoria Street Aberdeen Aberdeenshire AB10 1PU on 24 October 2012
24 Oct 2012 TM02 Termination of appointment of Laurie & Co Solicitors Llp as a secretary
26 Jul 2012 AP01 Appointment of Mr Rae Andrew Younger as a director
20 Jul 2012 SH01 Statement of capital following an allotment of shares on 4 July 2012
  • GBP 157.31
20 Jul 2012 SH08 Change of share class name or designation
20 Jul 2012 MEM/ARTS Memorandum and Articles of Association
20 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
29 May 2012 AP01 Appointment of Mr Paul Calvin Jefferson as a director
24 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr Ryan Keith Strachan on 24 May 2012
24 May 2012 CH01 Director's details changed for Andrew John Pettitt on 24 May 2012