- Company Overview for GM CONSULTING (SCOTLAND) LIMITED (SC447203)
- Filing history for GM CONSULTING (SCOTLAND) LIMITED (SC447203)
- People for GM CONSULTING (SCOTLAND) LIMITED (SC447203)
- More for GM CONSULTING (SCOTLAND) LIMITED (SC447203)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
02 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Feb 2021 | AA01 | Current accounting period shortened from 30 April 2021 to 28 February 2021 | |
04 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
13 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
15 Jun 2017 | AA | Micro company accounts made up to 30 April 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Mr Eric William Greig on 1 April 2015 | |
27 Apr 2015 | CH03 | Secretary's details changed for Mrs Mary Greig on 1 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD Scotland to 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD on 27 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from 34 Lochlibo Court Girdle Toll Irvine KA11 1RE to 48 Bartonholm Gardens Irvine Ayrshire KA12 8TD on 27 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
10 Apr 2013 | NEWINC | Incorporation |