- Company Overview for GD ENTERPRISES (SCOTLAND) LTD (SC440899)
- Filing history for GD ENTERPRISES (SCOTLAND) LTD (SC440899)
- People for GD ENTERPRISES (SCOTLAND) LTD (SC440899)
- More for GD ENTERPRISES (SCOTLAND) LTD (SC440899)
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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2021 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 11 Tom Johnston Road West Pitkerro Industrial Estate Dundee Tayside DD4 8XD to 5a Victoria Street Monifieth Dundee DD5 4HP on 21 December 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Walter Milne as a director on 19 June 2015 | |
24 Jun 2015 | CERTNM |
Company name changed g a engineering (fabrications) LIMITED\certificate issued on 24/06/15
|
|
28 Apr 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Nov 2013 | CH01 | Director's details changed for Mr Gordon Deauchars on 22 January 2013 | |
02 May 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
22 Jan 2013 | NEWINC | Incorporation |