Advanced company searchLink opens in new window

GG JOINERY (SCO) LTD

Company number SC584315

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)
23 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
31 May 2021 AA Micro company accounts made up to 30 April 2020
31 May 2021 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 21 December 2020
31 May 2021 AD01 Registered office address changed from Regent Court Albasas- the Caledonian Suite 70 West Regent Street Glasgow Glasgow G2 2QZ Scotland to 41 Mannfield Avenue Bonnybridge FK4 2DA on 31 May 2021
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 30 April 2019
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2020 CS01 Confirmation statement made on 20 December 2019 with updates
16 Mar 2020 PSC01 Notification of Gergely Gubicza as a person with significant control on 21 December 2018
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2020 AP01 Appointment of Mr Gergely Gubicza as a director on 6 April 2018
09 Mar 2020 TM01 Termination of appointment of Alex Wayt as a director on 6 April 2018
09 Mar 2020 PSC07 Cessation of Alex Wayt as a person with significant control on 5 April 2018
09 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
09 Mar 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 April 2019
21 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued