Advanced company searchLink opens in new window

GSN SAFETY SERVICES SCOTLAND LTD

Company number SC479619

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)
24 Jul 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 PSC04 Change of details for Mrs Carol Neill as a person with significant control on 13 July 2022
02 Aug 2022 PSC04 Change of details for Mr Gary Scott Neill as a person with significant control on 13 July 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
02 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
06 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
02 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12
07 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 12
06 Jul 2015 AD01 Registered office address changed from Dunmore East Nether Benchil Steadings Stanley Perth PH1 4PP to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 July 2015
27 Jun 2014 AP01 Appointment of Carol Neill as a director
27 Jun 2014 AP01 Appointment of Gary Scott Neill as a director
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 12