Advanced company searchLink opens in new window

THOMAS GUNN NAVIGATION SERVICES LIMITED

Company number SC198034

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2021 DS01 Application to strike the company off the register
25 Oct 2021 CH01 Director's details changed for Mr Yew Chuoh Lee on 12 November 2020
12 May 2021 AA Full accounts made up to 31 December 2019
22 Mar 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
24 Feb 2021 PSC05 Change of details for Gns Acquisitions Limited as a person with significant control on 12 November 2020
06 Apr 2020 AA Full accounts made up to 31 December 2018
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
07 Feb 2020 AP01 Appointment of Mr Yew Chuoh Lee as a director on 4 February 2020
29 Nov 2019 MR04 Satisfaction of charge SC1980340004 in full
29 Nov 2019 MR04 Satisfaction of charge SC1980340003 in full
29 Nov 2019 MR04 Satisfaction of charge SC1980340005 in full
08 Nov 2019 AP01 Appointment of Toshiyuki Kamoshita as a director on 6 November 2019
08 Nov 2019 TM01 Termination of appointment of Paul Robert Stanley as a director on 6 November 2019
21 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with updates
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2019 AA Full accounts made up to 31 December 2017
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 TM01 Termination of appointment of James Brian Hampson as a director on 30 September 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
22 Dec 2017 MR01 Registration of charge SC1980340005, created on 20 December 2017
09 Oct 2017 AA Full accounts made up to 31 December 2016
24 Jul 2017 AD01 Registered office address changed from 27 Crown Terrace Aberdeen AB11 6HD to 1st Floor (Front) Ocean Spirit House West 31-33 Waterloo Quay Aberdeen AB11 5BS on 24 July 2017