Advanced company searchLink opens in new window

GILCHRIST STEELS LIMITED

Company number SC059522

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)
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
14 Jul 2023 CH01 Director's details changed for Mr William Barr Martin on 14 July 2023
14 Jul 2023 PSC04 Change of details for Mr William Barr Martin as a person with significant control on 14 July 2023
12 May 2023 AA Total exemption full accounts made up to 31 October 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
12 Jul 2021 CH01 Director's details changed for Mr Gregor Duncan John Martin on 12 July 2021
12 Jul 2021 PSC04 Change of details for Mr Gregor Duncan John Martin as a person with significant control on 4 November 2019
02 Nov 2020 TM01 Termination of appointment of John Edmund Dunn as a director on 31 October 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
25 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
03 Apr 2019 AD01 Registered office address changed from Riverbank Works Field Road Busby Glasgow to Riverbank Works 28 Field Road Busby Glasgow G76 8SE on 3 April 2019
15 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
03 Aug 2018 AD02 Register inspection address has been changed from C/O C/O Bannerman Johnstone Maclay 213 st Vincent Street Glasgow G2 5QY G2 5QY Scotland to Caledonia House 89, Seaward Street Glasgow G41 1HJ
30 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
21 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
21 Jul 2017 PSC01 Notification of Gregor Duncan John Martin as a person with significant control on 22 July 2016
20 Jul 2017 PSC01 Notification of William Barr Martin as a person with significant control on 6 April 2016
20 Jul 2017 PSC07 Cessation of Thomas Marshall Muir Gilchrist as a person with significant control on 22 July 2016
20 Jul 2017 PSC07 Cessation of George Richard Inshaw Gilchrist as a person with significant control on 22 July 2016
20 Jul 2017 PSC01 Notification of Duncan Mcgregor Martin as a person with significant control on 6 April 2016