Advanced company searchLink opens in new window

GRESHAM GP (SCOTLAND) LIMITED

Company number SC239669

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)
16 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
03 Mar 2021 AD01 Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 3 March 2021
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-17
23 Jun 2020 CS01 Confirmation statement made on 18 March 2020 with updates
22 Jun 2020 PSC02 Notification of Gresham 4 Gp Limited as a person with significant control on 30 October 2018
19 Jun 2020 PSC07 Cessation of Paul Henry Brace Thomas as a person with significant control on 30 October 2018
19 Jun 2020 PSC07 Cessation of Simon Nicholas Inchley as a person with significant control on 30 October 2018
19 Jun 2020 AA Micro company accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
22 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 AA01 Current accounting period extended from 31 December 2018 to 30 June 2019
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Aug 2016 AA Full accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
14 Sep 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
31 Mar 2015 CH01 Director's details changed for Mr Paul Henry Brace Thomas on 1 July 2014
31 Mar 2015 CH01 Director's details changed for Mr Simon Nicholas Inchley on 1 July 2014
31 Mar 2015 CH03 Secretary's details changed for Mr Paul Henry Brace Thomas on 1 July 2014
11 Apr 2014 AA Accounts made up to 31 December 2013