Advanced company searchLink opens in new window

GARDINER & CO (COMMERCIAL PROPERTY CONSULTANTS) LIMITED

Company number SC337380

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)
19 Apr 2024 AA Micro company accounts made up to 31 October 2023
19 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
16 May 2023 AA Micro company accounts made up to 31 October 2022
13 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 October 2021
14 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
17 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
14 Jul 2020 AA Micro company accounts made up to 31 October 2019
13 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Apr 2018 AD01 Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 20 April 2018
19 Feb 2018 PSC07 Cessation of Emma Gardiner as a person with significant control on 19 February 2018
19 Feb 2018 PSC04 Change of details for Mr Alan Gardiner as a person with significant control on 19 February 2018
19 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
31 Aug 2017 AD01 Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD to 13 Rutland Street Edinburgh EH1 2AE on 31 August 2017
08 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised share cap dispensed approved 28/08/2015
10 Aug 2015 SH08 Change of share class name or designation
30 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014