Advanced company searchLink opens in new window

GUS BUSINESS HOLDINGS LIMITED

Company number SC201170

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)
29 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
29 Oct 2009 4.26(Scot) Return of final meeting of voluntary winding up
12 Oct 2009 CH01 Director's details changed for Paul Graeme Cooper on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Paul Alan Atkinson on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Mark Pepper on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Alice Read on 1 October 2009
20 Jan 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-09
12 Dec 2008 AA Accounts made up to 31 March 2008
04 Apr 2008 287 Registered office changed on 04/04/2008 from 6TH floor, lomond house 9 george square glasgow G2 1DY
04 Apr 2008 287 Registered office changed on 04/04/2008 from 9 clairmont gardens glasgow lanarkshire G3 7LW
03 Mar 2008 288a Director appointed mark pepper
01 Feb 2008 288a New secretary appointed
01 Feb 2008 288b Secretary resigned
31 Aug 2007 363a Return made up to 31/08/07; full list of members
19 Jul 2007 AA Accounts made up to 31 March 2007
12 Jun 2007 288c Director's particulars changed
19 Sep 2006 363a Return made up to 31/08/06; full list of members
07 Sep 2006 AA Accounts made up to 31 March 2006
13 Sep 2005 AA Accounts made up to 31 March 2005
13 Sep 2005 363s Return made up to 31/08/05; full list of members
18 Nov 2004 AA Accounts made up to 31 March 2004
18 Nov 2004 363s Return made up to 26/10/04; full list of members
18 Nov 2004 363(353) Location of register of members address changed
19 May 2004 288a New secretary appointed;new director appointed
18 May 2004 288a New director appointed