Advanced company searchLink opens in new window

GARIOCH SPORTS CENTRE (INVERURIE) LIMITED

Company number SC155145

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 SOAS(A) Voluntary strike-off action has been suspended
28 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2020 DS01 Application to strike the company off the register
06 Mar 2020 CH04 Secretary's details changed for Aberdeen Considine and Co on 6 March 2020
10 Jan 2020 CERTNM Company name changed garioch sports LTD.\certificate issued on 10/01/20
  • CONNOT ‐ Change of name notice
10 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-01
17 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 6
15 Dec 2015 TM02 Termination of appointment of Taggart Meil Mathers as a secretary on 3 December 2015
15 Dec 2015 AP04 Appointment of Aberdeen Considine and Co as a secretary on 3 December 2015
01 Sep 2015 TM01 Termination of appointment of William Kenneth Lippe as a director on 28 August 2015
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6
12 Mar 2014 AD01 Registered office address changed from 20 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ on 12 March 2014
23 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012