Advanced company searchLink opens in new window

GIBSON LIQUID GAS LIMITED

Company number SC047911

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)
30 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-06-03
  • GBP 2
03 Jun 2011 CH04 Secretary's details changed for Lindsays on 18 May 2011
03 Jun 2011 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 June 2011
25 May 2011 DS01 Application to strike the company off the register
05 Oct 2010 AA Full accounts made up to 31 December 2009
08 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
08 Jun 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2010
08 Jun 2010 CH04 Secretary's details changed for Lindsays Ws on 18 May 2010
08 Jun 2010 CH01 Director's details changed for Martin Ackermann on 18 May 2010
03 Nov 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 363a Return made up to 18/05/09; full list of members
15 Jul 2009 288c Secretary's Change of Particulars / lindsays ws / 18/05/2009 / HouseName/Number was: caledonian exchange 19A, now: caledonian exchange; Street was: canning street, now: 19A canning street
04 Mar 2009 288a Director appointed martin ackermann
04 Mar 2009 288b Appointment Terminated Director anders rasmussen
14 Jan 2009 AUD Auditor's resignation
11 Jun 2008 363a Return made up to 18/05/08; full list of members
09 Apr 2008 AA Accounts made up to 31 December 2007
04 Apr 2008 288a Director appointed anders hullund rasmussen
04 Apr 2008 288a Secretary appointed lindsays ws
04 Apr 2008 288b Appointment Terminated Secretary george rae
04 Apr 2008 288b Appointment Terminated Director christopher spencer-payne
10 Mar 2008 287 Registered office changed on 10/03/2008 from 3 commercial quay 80 commercial street edinburgh midlothian EH6 6LX
09 Oct 2007 AA Accounts made up to 31 December 2005