Advanced company searchLink opens in new window

GI AND PP PRODUCE LTD.

Company number SC164137

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2020 AA Micro company accounts made up to 31 October 2019
21 Jul 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
20 May 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 May 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 May 2017 CS01 Confirmation statement made on 13 March 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
04 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
12 Aug 2015 AD01 Registered office address changed from Unit 1, Lindsay Court Gemini Crescent Technology Park Dundee DD2 1SW to 9 Corbie Drive Carnoustie Angus DD7 7NT on 12 August 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jun 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
05 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1,000
29 Aug 2013 AD01 Registered office address changed from 18 Kippford Street Monifieth Angus DD5 4TT on 29 August 2013
16 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Jun 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Paul Edwin Simpson on 13 March 2013
18 Jun 2013 CH01 Director's details changed for Mr Peter Clarkson on 13 March 2013
04 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Jun 2012 AR01 Annual return made up to 13 March 2012