Advanced company searchLink opens in new window

GOOSEBECK TRADING LIMITED

Company number SC108547

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)
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
21 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
08 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
17 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
19 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 TM02 Termination of appointment of Amanda Whalley as a secretary on 22 June 2017
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Jun 2016 AD01 Registered office address changed from The White House Forbestown Strathdon Aberdeenshire AB36 8UN to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 June 2016
19 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 333,335
01 Feb 2016 CH01 Director's details changed for Mr Peter Charles Percival Hambro on 1 January 2016
01 Feb 2016 CH03 Secretary's details changed for Ms Amanda Whalley on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Alistair James Wishart Falconer Wallace as a director on 29 December 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 333,335
09 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013