Advanced company searchLink opens in new window

G.S. SPORTS LIMITED

Company number SC244037

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)
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 AA Micro company accounts made up to 28 February 2020
22 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Sep 2019 AD01 Registered office address changed from 385 Aikenhead Road Glasgow G42 0QG Scotland to 249 Govan Road Glasgow G51 1HJ on 20 September 2019
27 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
31 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
25 Feb 2016 AD01 Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to 385 Aikenhead Road Glasgow G42 0QG on 25 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Sep 2014 AD01 Registered office address changed from C/O G S Stuart & Co. Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014
21 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 Feb 2014 TM02 Termination of appointment of Patrick Mccormack as a secretary