Advanced company searchLink opens in new window

GENERAL PRACTICE GROUP SCOTLAND LIMITED

Company number SC213807

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)
05 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Jan 2019 TM02 Termination of appointment of Jordan Cosec Limited as a secretary on 3 January 2019
30 Oct 2018 SH19 Statement of capital on 30 October 2018
  • GBP 1
18 Oct 2018 MR04 Satisfaction of charge SC2138070014 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070019 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070017 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070018 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070022 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070021 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070023 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070013 in full
18 Oct 2018 MR04 Satisfaction of charge SC2138070020 in full
15 Oct 2018 AD01 Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 15 October 2018
09 Oct 2018 CAP-SS Solvency Statement dated 25/09/18
09 Oct 2018 SH20 Statement by Directors
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 5,843,414.00
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 4.00
09 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-26
26 Jul 2018 MR04 Satisfaction of charge SC2138070016 in full
26 Jul 2018 MR04 Satisfaction of charge SC2138070015 in full
05 Mar 2018 TM01 Termination of appointment of Neeral Shashikant Patel as a director on 28 February 2018
16 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
12 Jan 2018 AD03 Register(s) moved to registered inspection location 4th Floor 115 George Street Edinburgh EH2 4JN