Advanced company searchLink opens in new window

GD ENTERPRISES (SCOTLAND) LTD

Company number SC440899

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 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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
28 Apr 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
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
  • GBP 2
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