Advanced company searchLink opens in new window

GI OIL & GAS LIMITED

Company number SC492918

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)
13 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with no updates
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
21 Oct 2024 CH01 Director's details changed for Mr Yishu Nanda on 15 October 2024
21 Oct 2024 AD01 Registered office address changed from 1 Deeside Avenue Aberdeen AB15 7PY Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 21 October 2024
30 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Jan 2021 AA Micro company accounts made up to 31 March 2019
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
15 Nov 2020 AP03 Appointment of Mr Ajit Singh Nanda as a secretary on 11 June 2020
15 Nov 2020 TM02 Termination of appointment of Vijaya Norman as a secretary on 10 June 2020
14 May 2020 AD01 Registered office address changed from 13 Pitmedden Terrace Aberdeen AB10 7HR Scotland to 1 Deeside Avenue Aberdeen AB15 7PY on 14 May 2020
01 Feb 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 31 December 2017
19 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
27 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2018 AD01 Registered office address changed from 1 Deeside Avenue Aberdeen AB15 7PY to 13 Pitmedden Terrace Aberdeen AB10 7HR on 22 June 2018
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates