Advanced company searchLink opens in new window

GLOBAL REINSTATEMENT SERVICES LIMITED

Company number SC434599

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)
20 Nov 2024 PSC07 Cessation of Drumoyne Painting Contractors Limited as a person with significant control on 11 October 2018
21 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
17 Jun 2024 AA Unaudited abridged accounts made up to 31 October 2023
13 Oct 2023 PSC04 Change of details for a person with significant control
13 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
14 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
09 May 2023 PSC07 Cessation of Michael Douglas as a person with significant control on 29 April 2022
09 May 2023 PSC04 Change of details for Mr Neil Dick as a person with significant control on 29 April 2022
31 Jan 2023 AAMD Amended accounts made up to 31 October 2021
14 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
30 Apr 2022 TM01 Termination of appointment of Michael Douglas as a director on 29 April 2022
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
28 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
27 Mar 2020 AD01 Registered office address changed from Unit 23. Block F E - Net Park Mill Road Industrial Estate Linlithgow EH49 7SF United Kingdom to Unit 23, Block F E-Net Park Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 27 March 2020
03 Feb 2020 AD01 Registered office address changed from 100 High Street Linlithgow EH49 7AQ United Kingdom to Unit 23. Block F E - Net Park Mill Road Industrial Estate Linlithgow EH49 7SF on 3 February 2020
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
19 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 May 2019 CH01 Director's details changed for Mr Michael Douglas on 9 May 2019
09 May 2019 PSC04 Change of details for Mr Michael Douglas as a person with significant control on 9 May 2019
24 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
23 Oct 2018 PSC01 Notification of Michael Douglas as a person with significant control on 11 October 2018
23 Oct 2018 PSC01 Notification of Neil Dick as a person with significant control on 11 October 2018