Advanced company searchLink opens in new window

GZ ENERGY SOLUTIONS LIMITED

Company number SC409301

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,006
14 Jan 2016 AD01 Registered office address changed from 3 Robert Drive Glasgow G51 3HE to 110 Carnegie Road Hillington Park Glasgow G52 4JZ on 14 January 2016
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,006
13 Jan 2016 AD02 Register inspection address has been changed to 110 Carnegie Road Hillington Park Glasgow G52 4JZ
13 Jan 2016 TM01 Termination of appointment of Michael Andrew Church as a director on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Stephen Richard White as a director on 13 January 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Aug 2015 MR04 Satisfaction of charge SC4093010001 in full
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 5,008
23 Dec 2014 TM01 Termination of appointment of Alexander Antony Noble as a director on 14 November 2014
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 5,008
16 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,006
16 Oct 2014 AD01 Registered office address changed from 110 Carnegie Road Glasgow G52 4JZ to 3 Robert Drive Glasgow G51 3HE on 16 October 2014
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 3,006
14 Oct 2014 AP01 Appointment of Mr Michael Andrew Church as a director on 13 October 2014
14 Oct 2014 AP01 Appointment of Mr Stephen Richard White as a director on 13 October 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Jul 2014 MR01 Registration of charge 4093010001
22 Apr 2014 TM01 Termination of appointment of Scott Kennedy as a director
07 Nov 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,006
07 Nov 2013 CH01 Director's details changed for Mr Stephen Gibson on 10 October 2013