- Company Overview for GSH BOILERS LIMITED (SC584282)
- Filing history for GSH BOILERS LIMITED (SC584282)
- People for GSH BOILERS LIMITED (SC584282)
- More for GSH BOILERS LIMITED (SC584282)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
23 Jan 2019 | PSC04 | Change of details for Miss Louise Sharon Keppie as a person with significant control on 16 March 2018 | |
31 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
03 May 2018 | AD01 | Registered office address changed from 8 Chuckethall Place Livingston West Lothian EH54 8AN Scotland to 4 Valentine Court Dundee Business Park Dundee DD2 3QB on 3 May 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of James Brown as a director on 16 April 2018 | |
17 Apr 2018 | PSC07 | Cessation of James Brown as a person with significant control on 16 March 2018 | |
20 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-20
|