Advanced company searchLink opens in new window

GK10222

Company number SC010222

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)
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
28 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
05 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
05 Feb 2019 AD01 Registered office address changed from Hullerhill Sand Quarry Kilwinning KA13 7QN to 5 Redlands Terrace Glasgow G12 0RW on 5 February 2019
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
29 Oct 2018 PSC02 Notification of Gk2 Islay Limited as a person with significant control on 29 October 2018
29 Oct 2018 PSC07 Cessation of Hugh King & Co Holdings as a person with significant control on 29 October 2018
01 Oct 2018 TM01 Termination of appointment of Charles Edmund Hughes as a director on 24 September 2018
14 Sep 2018 MR04 Satisfaction of charge 4 in full
14 Sep 2018 MR04 Satisfaction of charge 5 in full
14 Sep 2018 MR04 Satisfaction of charge 6 in full
20 Aug 2018 PSC02 Notification of Hugh King & Co Holdings as a person with significant control on 12 July 2018
20 Aug 2018 PSC07 Cessation of Graeme Euan King as a person with significant control on 12 July 2018
28 Jun 2018 SH06 Cancellation of shares. Statement of capital on 17 May 2018
  • GBP 505
28 Jun 2018 SH08 Change of share class name or designation
28 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association