Advanced company searchLink opens in new window

GIO GOI BRANDS LIMITED

Company number SC279230

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)
13 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2014 2.26B(Scot) Notice of move from Administration to Dissolution
13 Jan 2014 2.20B(Scot) Administrator's progress report
02 Aug 2013 2.20B(Scot) Administrator's progress report
25 Mar 2013 2.16BZ(Scot) Statement of administrator's deemed proposal
12 Mar 2013 2.16B(Scot) Statement of administrator's proposal
05 Mar 2013 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
21 Feb 2013 TM01 Termination of appointment of Marc Kilbourn as a director on 20 July 2012
01 Feb 2013 2.11B(Scot) Appointment of an administrator
30 Jan 2013 AD01 Registered office address changed from 13 Melville Street Edinburgh EH3 7PE on 30 January 2013
14 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 4
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
  • GBP 1,440
21 Feb 2012 TM01 Termination of appointment of Angus Kennedy Morrison as a director on 21 February 2012
15 Feb 2012 TM01 Termination of appointment of Andrew Keith Rubin as a director on 30 January 2012
15 Feb 2012 TM01 Termination of appointment of Andrew Michael Long as a director on 30 January 2012
15 Feb 2012 SH08 Change of share class name or designation
15 Feb 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2012 466(Scot) Alterations to floating charge 3
10 Feb 2012 466(Scot) Alterations to floating charge 2
03 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 3
04 Aug 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
24 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders