Advanced company searchLink opens in new window

G.S. ASSOCIATES (SCOTLAND) LIMITED

Company number SC172127

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 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
16 Nov 2023 CH01 Director's details changed for Gary Strachan on 14 November 2023
16 Nov 2023 CH01 Director's details changed for Laura Murphy on 14 November 2023
16 Nov 2023 CH01 Director's details changed for Ms Lisa Helen Laird on 14 November 2023
16 Nov 2023 CH01 Director's details changed for Mr Gordon George Hulley on 14 November 2023
14 Nov 2023 AD01 Registered office address changed from Westway Porterfield Road Renfrew PA4 8DJ to Abbeymill Business Centre 12 Seedhill Road Suite 5004 Paisley PA1 1JS on 14 November 2023
14 Jun 2023 MR01 Registration of charge SC1721270010, created on 8 June 2023
21 Feb 2023 MR04 Satisfaction of charge 1 in full
21 Feb 2023 MR04 Satisfaction of charge SC1721270009 in full
21 Feb 2023 MR04 Satisfaction of charge 4 in full
10 Feb 2023 MR04 Satisfaction of charge 7 in full
10 Feb 2023 MR04 Satisfaction of charge 8 in full
07 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
25 Oct 2022 CH01 Director's details changed for Mr Gordon George Hulley on 1 July 2022
17 Aug 2022 AA01 Current accounting period extended from 31 January 2023 to 30 June 2023
11 Jul 2022 PSC02 Notification of Excellerate Services Uk Limited as a person with significant control on 1 July 2022
11 Jul 2022 PSC07 Cessation of Gwyneth Fleming as a person with significant control on 1 July 2022
05 Jul 2022 AP01 Appointment of Gordon George Hulley as a director on 1 July 2022
05 Jul 2022 AP01 Appointment of Clinton James Phipps as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Gwyneth Fleming as a director on 1 July 2022
05 Jul 2022 TM01 Termination of appointment of Derek Cumming as a director on 1 July 2022
05 Jul 2022 TM02 Termination of appointment of Gerald Fleming as a secretary on 1 July 2022
22 Jun 2022 AA Full accounts made up to 31 January 2022
15 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 6 February 2022
07 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 August 2021
  • GBP 111.12