Advanced company searchLink opens in new window

GTS SOLUTIONS CIC

Company number SC431031

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)
19 Oct 2020 PSC01 Notification of Christopher Thewlis as a person with significant control on 1 October 2020
19 Oct 2020 TM01 Termination of appointment of Tracey Smith as a director on 1 October 2020
19 Oct 2020 PSC07 Cessation of Tracey Sharon Smith as a person with significant control on 1 October 2020
23 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
23 Aug 2020 PSC01 Notification of Tracey Smith as a person with significant control on 17 December 2018
23 Aug 2020 PSC07 Cessation of Christopher Robin Thewlis as a person with significant control on 17 December 2018
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 AP01 Appointment of Mr Stephen Liston Lindsay Paterson as a director on 1 June 2020
15 Jan 2020 AP01 Appointment of Mr Roger Andrew Horam as a director on 15 January 2020
08 Jan 2020 AP01 Appointment of Mr Brian Maurice Cameron as a director on 28 December 2019
02 Dec 2019 AP01 Appointment of Tracey Smith as a director on 23 October 2019
07 Nov 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
26 Oct 2019 TM01 Termination of appointment of Lindsay Hamilton as a director on 23 October 2019
26 Oct 2019 AD01 Registered office address changed from 3a (3) the Cornerstone Centre Lothian Road Edinburgh EH1 2AB Scotland to 1 st Colme Street Edinburgh EH3 6AA on 26 October 2019
16 Oct 2019 TM01 Termination of appointment of Alistair John Allan as a director on 17 September 2019
03 Oct 2019 AA Micro company accounts made up to 31 December 2018
29 Apr 2019 MR04 Satisfaction of charge SC4310310002 in full
21 Nov 2018 MR01 Registration of charge SC4310310002, created on 21 November 2018
02 Nov 2018 TM01 Termination of appointment of Adam Hunter as a director on 2 November 2018
09 Oct 2018 AD01 Registered office address changed from 42/44 Buccleuch Street Edinburgh EH8 9LP Scotland to 3a (3) the Cornerstone Centre Lothian Road Edinburgh EH1 2AB on 9 October 2018
02 Oct 2018 AA Micro company accounts made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
22 May 2018 AP01 Appointment of Mr Lindsay Hamilton as a director on 6 November 2017
18 May 2018 MR04 Satisfaction of charge SC4310310001 in full
08 Feb 2018 CS01 Confirmation statement made on 6 September 2017 with no updates