Advanced company searchLink opens in new window

GORGIE ROAD EDINBURGH LIMITED

Company number 12798141

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 Oct 2023 AA Micro company accounts made up to 30 September 2023
30 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
26 Jul 2023 TM01 Termination of appointment of Richard Charles Simpson as a director on 18 July 2023
26 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
26 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
26 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
26 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
06 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
02 Jul 2022 AD01 Registered office address changed from 21-22 Llandygai Industrial Estate Bangor Gwynedd LL57 4YH United Kingdom to 3 Llys Y Bont Parc Menai Bangor LL57 4BN on 2 July 2022
18 May 2022 AA Accounts for a small company made up to 30 September 2021
15 Feb 2022 TM01 Termination of appointment of Philip Martin Byrom as a director on 1 February 2022
14 Dec 2021 TM02 Termination of appointment of Philip Martin Byrom as a secretary on 6 December 2021
14 Dec 2021 AP03 Appointment of Kerry Anne Watson as a secretary on 6 December 2021
16 Nov 2021 AP01 Appointment of Mrs Sarah Jane Sergeant as a director on 12 November 2021
24 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
05 Jul 2021 OC S1096 Court Order to Rectify
04 May 2021 MR01 Registration of charge 127981410006, created on 30 April 2021
04 May 2021 MR01 Registration of charge 127981410007, created on 30 April 2021
11 Mar 2021 AP01 Appointment of Mr Alex Pease as a director on 28 February 2021
11 Mar 2021 TM01 Termination of appointment of James Miles Davies as a director on 28 February 2021
02 Feb 2021 MR01 Registration of charge 127981410005, created on 21 January 2021
01 Feb 2021 ANNOTATION Rectified The form MR04 was removed from the public register on 05/07/2021 pursuant to order of court.
01 Feb 2021 ANNOTATION Rectified The form MR04 was removed from the public register on 05/07/2021 pursuant to order of court.
01 Feb 2021 MR01 Registration of charge 127981410004, created on 29 January 2021
26 Jan 2021 MR04 Satisfaction of charge 127981410003 in full