Advanced company searchLink opens in new window

GAMIRA LIMITED

Company number SC362788

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)
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jun 2014 AD01 Registered office address changed from 1 Beaufort Drive Kirkintilloch Glasgow G66 1AY on 9 June 2014
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
22 Mar 2013 AP01 Appointment of Mrs Maureen Mcenaney as a director
14 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
06 Sep 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
22 Oct 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 December 2009
24 Sep 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Joseph Mcenaney on 17 July 2010
08 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 1
28 Jul 2009 288b Appointment terminated secretary peter trainer
28 Jul 2009 288a Director and secretary appointed joseph mcenaney
28 Jul 2009 288b Appointment terminated director susan mcintosh
28 Jul 2009 288b Appointment terminated director peter trainer
24 Jul 2009 88(2) Ad 23/07/09\gbp si 99@1=99\gbp ic 1/100\
24 Jul 2009 225 Accounting reference date extended from 31/07/2010 to 31/08/2010
24 Jul 2009 287 Registered office changed on 24/07/2009 from 27 lauriston street edinburgh EH3 9DQ
17 Jul 2009 NEWINC Incorporation