Advanced company searchLink opens in new window

GOUROCK ROPEWORKS LTD.

Company number SC254440

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
26 Oct 2022 AD01 Registered office address changed from 4 Atlantic Quay, 70 York Street Glasgow G2 8JX to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 26 October 2022
27 Dec 2017 AD01 Registered office address changed from C/O Tom Hamilton Flat 0/2 1 Gourock Ropeworks Bay Street Port Glasgow Renfrewshire PA14 5EN Scotland to 4 Atlantic Quay, 70 York Street Glasgow G2 8JX on 27 December 2017
10 Mar 2015 CO4.2(Scot) Court order notice of winding up
10 Mar 2015 4.2(Scot) Notice of winding up order
13 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jul 2013 AA Total exemption small company accounts made up to 31 December 2011
08 Jul 2013 AA Total exemption small company accounts made up to 31 December 2010
01 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 2
12 Oct 2011 AD01 Registered office address changed from 2/16 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 12 October 2011
11 Oct 2011 CH01 Director's details changed for Mr Thomas Banks Hamilton on 10 October 2011
29 Dec 2010 TM02 Termination of appointment of Angela Burns as a secretary
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Sep 2009 363a Return made up to 19/08/09; full list of members