Advanced company searchLink opens in new window

GFS (MOTHERWELL) LIMITED

Company number SC146523

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2017 DS01 Application to strike the company off the register
20 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
17 Oct 2016 AD01 Registered office address changed from 8 Elmbank Gardens Glasgow G2 4NQ to Venlaw 349 Bath Street Glasgow G2 4AA on 17 October 2016
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 1,000
03 Feb 2014 TM01 Termination of appointment of Richard Mintz as a director
02 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-28
  • GBP 1,000
05 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
19 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
07 May 2012 AD01 Registered office address changed from Venlaw Building 349 Bath Street Glasgow G2 4AA on 7 May 2012
30 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Sep 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
22 Nov 2010 AA Full accounts made up to 28 February 2010
08 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Ronald Barrie Clapham on 16 September 2010
08 Oct 2010 CH01 Director's details changed for Mr Richard Bruce Mintz on 16 September 2010
08 Oct 2010 CH03 Secretary's details changed for Douglas Alexander Cumine on 16 September 2010
31 Dec 2009 AA Full accounts made up to 28 February 2009
09 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders