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)
27 Mar 1996 AA Full accounts made up to 30 September 1994
06 Mar 1996 225(1) Accounting reference date shortened from 30/09 to 28/02
22 Nov 1995 363a Return made up to 16/09/95; no change of members
22 Nov 1995 288 New secretary appointed
22 Nov 1995 288 Secretary resigned
22 Nov 1995 287 Registered office changed on 22/11/95 from: 134 douglas street glasgow G2 4HF
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
08 Dec 1994 363s Return made up to 16/09/94; full list of members
25 Apr 1994 410(Scot) Partic of mort/charge *
15 Apr 1994 466(Scot) Alterations to a floating charge
13 Apr 1994 88(2)R Ad 24/03/94--------- £ si 998@1=998 £ ic 2/1000
13 Apr 1994 288 Director resigned;new director appointed
13 Apr 1994 MEM/ARTS Memorandum and Articles of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentMemorandum and Articles of Association
13 Apr 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Apr 1994 410(Scot) Partic of mort/charge *
11 Apr 1994 466(Scot) Alterations to a floating charge
05 Apr 1994 410(Scot) Partic of mort/charge *
31 Mar 1994 410(Scot) Partic of mort/charge *
25 Mar 1994 CERTNM Company name changed lettersmart LIMITED\certificate issued on 28/03/94
23 Dec 1993 287 Registered office changed on 23/12/93 from: 24 great king street edinburgh EH3 6QN
23 Dec 1993 288 Secretary resigned;new secretary appointed;new director appointed
23 Dec 1993 288 Director resigned;new director appointed
16 Sep 1993 NEWINC Incorporation