Advanced company searchLink opens in new window

GIFFNOCK MANAGEMENT SERVICES LIMITED

Company number SC167272

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)
07 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
25 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Mar 2021 AD01 Registered office address changed from 17 Elphinstone Road Giffnock Glasgow G46 6TF to 227 West George Street Glasgow G2 2nd on 8 March 2021
05 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
01 Dec 2020 TM01 Termination of appointment of Derek Porter as a director on 1 December 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
04 Dec 2019 AP01 Appointment of Mr Derek Porter as a director on 18 October 2019
20 Nov 2019 PSC04 Change of details for Kate Tough as a person with significant control on 20 November 2019
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
11 May 2018 PSC07 Cessation of Kenneth Liddell Tough as a person with significant control on 19 March 2018
25 Apr 2018 TM01 Termination of appointment of Kenneth Liddell Tough as a director on 5 April 2018
26 Mar 2018 PSC01 Notification of Kenneth Liddell Tough as a person with significant control on 19 March 2018
26 Mar 2018 PSC07 Cessation of Elspeth Jane Tough as a person with significant control on 19 March 2018
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Dec 2016 MR04 Satisfaction of charge 2 in full
24 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
13 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015