Advanced company searchLink opens in new window

GILTRON OFFICE EQUIPMENT LIMITED

Company number SC345379

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)
27 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2012 AA Accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
29 Sep 2011 AA Accounts made up to 31 December 2010
05 Oct 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
15 Mar 2010 AA Accounts made up to 31 December 2009
06 Aug 2009 363a Return made up to 07/07/09; full list of members
29 Oct 2008 CERTNM Company name changed lycidas (476) LIMITED\certificate issued on 31/10/08
28 Oct 2008 287 Registered office changed on 28/10/2008 from 292 st. Vincent street glasgow G2 5TQ
28 Oct 2008 288a Director appointed andrew kennedy macleod
28 Oct 2008 288b Appointment terminated director lycidas nominees LIMITED
28 Oct 2008 288b Appointment terminated director alan barr
28 Oct 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
13 Oct 2008 288a Director appointed alan lamont barr
07 Jul 2008 NEWINC Incorporation