Advanced company searchLink opens in new window

GKHL REALISATIONS LIMITED

Company number SC031999

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)
07 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2013 DS01 Application to strike the company off the register
24 Jan 2013 TM01 Termination of appointment of Patrick James Mennie as a director on 24 January 2013
03 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
22 Oct 2012 TM01 Termination of appointment of James Kemp Carrie as a director on 19 October 2012
18 Oct 2012 CERTNM Company name changed glenmac knitwear (hawick) LIMITED\certificate issued on 18/10/12
  • CONNOT ‐ Change of name notice
18 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-17
22 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
07 Mar 2012 AA Full accounts made up to 2 April 2011
12 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for James Kemp Carrie on 1 August 2011
19 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
19 Jan 2011 AD01 Registered office address changed from Lochleven Mills Kinross KY13 8GL on 19 January 2011
31 Dec 2010 SH20 Statement by Directors
31 Dec 2010 SH19 Statement of capital on 31 December 2010
  • GBP 1.00
31 Dec 2010 CAP-SS Solvency Statement dated 21/12/10
31 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2010 TM01 Termination of appointment of Andrew Bartmess as a director
25 Oct 2010 AP01 Appointment of James Kemp Carrie as a director
13 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Andrew Dwayne Bartmess on 1 August 2010
13 Aug 2010 CH01 Director's details changed for Mr David Gordon Cooper on 1 August 2010
13 Aug 2010 CH01 Director's details changed for Mr Patrick James Mennie on 1 August 2010
13 Aug 2010 CH03 Secretary's details changed for Mr David Gordon Cooper on 1 August 2010