Advanced company searchLink opens in new window

G71 CONTRACTING LIMITED

Company number SC570369

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)
17 Dec 2024 AD01 Registered office address changed from North Stand C/O Accuracy Accounting New Douglas Park, Cadzow Avenue Hamilton ML3 0FT Scotland to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 17 December 2024
13 Dec 2024 WU01(Scot) Court order in a winding-up (& Court Order attachment)
25 Nov 2024 AD01 Registered office address changed from Grove House Kilmartin Place Uddingston Glasgow G71 5PH Scotland to North Stand C/O Accuracy Accounting New Douglas Park, Cadzow Avenue Hamilton ML3 0FT on 25 November 2024
25 Oct 2024 WU03(Scot) Termination of appointment of provisional liquidator in a winding-up by the court
24 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with updates
16 Oct 2024 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
09 Oct 2024 CERTNM Company name changed stein electrical & mechanical solutions LIMITED\certificate issued on 09/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-30
09 Sep 2024 TM01 Termination of appointment of Christine Ellen Dillon as a director on 1 March 2024
08 Feb 2024 MR04 Satisfaction of charge SC5703690003 in full
22 Dec 2023 AP01 Appointment of Ms Christine Ellen Dillon as a director on 18 December 2023
21 Dec 2023 TM01 Termination of appointment of Julie Brown as a director on 18 December 2023
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
11 Oct 2023 AP01 Appointment of Mrs Julie Brown as a director on 6 October 2023
10 Oct 2023 TM01 Termination of appointment of Garry Rankine Black as a director on 6 October 2023
09 Oct 2023 TM02 Termination of appointment of Garry Rankine Black as a secretary on 6 October 2023
19 Sep 2023 MR01 Registration of charge SC5703690003, created on 18 September 2023
26 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
22 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
07 Apr 2023 AP01 Appointment of Mr Garry Rankine Black as a director on 7 April 2023
28 Feb 2023 AP03 Appointment of Mr Garry Rankine Black as a secretary on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Garry Rankine Black as a director on 28 February 2023
28 Feb 2023 TM02 Termination of appointment of Julie Brown as a secretary on 28 February 2023
01 Feb 2023 TM01 Termination of appointment of James William Mcclean Crossar as a director on 30 January 2023
30 Aug 2022 TM01 Termination of appointment of Jason Walsh as a director on 17 August 2022
09 Jun 2022 AP03 Appointment of Mrs Julie Brown as a secretary on 1 June 2022