Advanced company searchLink opens in new window

GO SOILS LTD

Company number SC462320

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
03 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300
03 Mar 2016 TM01 Termination of appointment of John Patrick O'hagan as a director on 1 January 2016
03 Mar 2016 AP01 Appointment of Mr Alan Blair as a director on 1 January 2016
03 Mar 2016 AD01 Registered office address changed from 10 King's View Rutherglen Glasgow G73 2BJ to 14 Rhindmuir View Baillieston Glasgow G69 6PY on 3 March 2016
19 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
05 Feb 2015 MR01 Registration of charge SC4623200001, created on 28 January 2015
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 300
18 Dec 2014 AP01 Appointment of Mister John Patrick O'hagan as a director on 10 December 2014
18 Dec 2014 CERTNM Company name changed jca haulage LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
18 Dec 2014 TM01 Termination of appointment of Colin Archibald Crawford as a director on 10 December 2014
18 Dec 2014 TM01 Termination of appointment of Alan Blair as a director on 10 December 2014
18 Dec 2014 AD01 Registered office address changed from Suite 30 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP to 10 King's View Rutherglen Glasgow G73 2BJ on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Kenneth Peter Finan as a director on 10 December 2014
17 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
17 Nov 2014 CH01 Director's details changed for Mr Alan Blair on 17 November 2014
17 Nov 2014 AD01 Registered office address changed from 14 Rhindmuir View Swinton Baillieston Glasgow G69 6PY United Kingdom to Suite 30 Evans Business Centre Belgrave Street Bellshill Industrial Estate Bellshill Lanarkshire ML4 3NP on 17 November 2014
17 Nov 2014 CH01 Director's details changed for Mr Colin Archibald Crawford on 17 November 2014
27 May 2014 AP01 Appointment of Mister Kenneth Peter Finan as a director
24 May 2014 TM01 Termination of appointment of James Timmins as a director
25 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-25
  • GBP 300