Advanced company searchLink opens in new window

GARTSKEA LIMITED

Company number SC437464

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
11 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
12 Aug 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 2
10 Jan 2013 TM01 Termination of appointment of Vindex Limited as a director
10 Jan 2013 TM01 Termination of appointment of Vindex Services Limited as a director
04 Jan 2013 AP01 Appointment of James Graham, Duke of Montrose as a director
04 Jan 2013 AP01 Appointment of Mr George Ronald Gibson Graham as a director
19 Dec 2012 AD01 Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 19 December 2012
18 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 January 2014
18 Dec 2012 CERTNM Company name changed mm&s (5745) LIMITED\certificate issued on 18/12/12
  • NM04 ‐ Change of name by provision in articles
17 Dec 2012 TM01 Termination of appointment of Christine Truesdale as a director
23 Nov 2012 NEWINC Incorporation