- Company Overview for GSN SAFETY SERVICES SCOTLAND LTD (SC479619)
- Filing history for GSN SAFETY SERVICES SCOTLAND LTD (SC479619)
- People for GSN SAFETY SERVICES SCOTLAND LTD (SC479619)
- More for GSN SAFETY SERVICES SCOTLAND LTD (SC479619)
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
|
|
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
|
|
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
|