Advanced company searchLink opens in new window

GS ESTATES II LIMITED

Company number SC459462

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)
31 Aug 2023 BONA Bona Vacantia disclaimer
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 30 September 2018
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2019 AA Micro company accounts made up to 30 September 2017
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 CS01 Confirmation statement made on 18 September 2017 with no updates
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 CS01 Confirmation statement made on 18 September 2016 with updates
11 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Dec 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to Suite 106 111 West George Street Glasgow G2 1QX on 7 December 2015
07 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
02 Apr 2015 CH01 Director's details changed for Daniel James O'doherty on 30 June 2014
29 Dec 2014 2.24B(Scot) Notice of court order ending Administration