Advanced company searchLink opens in new window

GOLD STANDARD SIMULATIONS LIMITED

Company number SC360334

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2017 DS01 Application to strike the company off the register
09 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jun 2016 AP04 Appointment of Redfern Legal Llp as a secretary on 2 June 2016
01 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 22.31
19 May 2016 AP01 Appointment of Orla Anne Murphy as a director on 10 May 2016
19 May 2016 TM01 Termination of appointment of Steven Peter Beaumont as a director on 10 May 2016
19 May 2016 TM01 Termination of appointment of Asen Asenov as a director on 10 May 2016
16 May 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 27.48
16 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 22.31
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jul 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 May 2014
30 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22.31
  • ANNOTATION A second filed AR01 was registered on 09/07/2014.
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 14 October 2013
  • GBP 22.31
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012