Advanced company searchLink opens in new window

GAIRSTY QUARRY LTD

Company number SC378633

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)
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
14 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 TM01 Termination of appointment of Martin Alan Mcgowan as a director on 29 September 2021
31 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 PSC05 Change of details for Isbisters Bros. Ltd as a person with significant control on 1 October 2020
01 Oct 2020 PSC05 Change of details for Isbisters Bros. Ltd as a person with significant control on 1 October 2020
01 Oct 2020 PSC05 Change of details for Isbisters Bros. Ltd as a person with significant control on 1 October 2020
29 Sep 2020 PSC02 Notification of Isbisters Bros. Ltd as a person with significant control on 29 September 2020
23 Sep 2020 PSC07 Cessation of Stewart Gordon Norquoy as a person with significant control on 16 September 2020
23 Sep 2020 PSC07 Cessation of Mark David Norquoy as a person with significant control on 16 September 2020
23 Sep 2020 AP01 Appointment of Mr Alfred Thomas Firth Isbister as a director on 16 September 2020
23 Sep 2020 AP01 Appointment of Mrs Isla Mahri Rosie as a director on 16 September 2020
23 Sep 2020 AP03 Appointment of Mrs Isla Mahri Rosie as a secretary on 16 September 2020
23 Sep 2020 TM02 Termination of appointment of Susan Jane Norquoy as a secretary on 16 September 2020
23 Sep 2020 TM01 Termination of appointment of Stuart Gordon Norquoy as a director on 16 September 2020
23 Sep 2020 TM01 Termination of appointment of Mark David Norquoy as a director on 16 September 2020
23 Sep 2020 AD01 Registered office address changed from Upper Fea Dounby Orkney KW17 2HR to Isbister Bros. Limited Quoyloo Stromness KW16 3LT on 23 September 2020
20 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 100
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019