Advanced company searchLink opens in new window

GZ ENERGY SOLUTIONS LIMITED

Company number SC409301

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 2013 CH01 Director's details changed for Mr Alexander Antony Noble on 10 October 2013
07 Nov 2013 CH01 Director's details changed for Mr Scott Kennedy on 10 October 2013
22 Oct 2013 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 October 2013
19 Jun 2013 AD01 Registered office address changed from Unit 24 68 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 19 June 2013
09 Apr 2013 AP01 Appointment of Mr Scott Kennedy as a director
25 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 October 2012
22 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 3,006
21 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 3,000
21 Mar 2013 CH01 Director's details changed for Mr Stephen Gibson on 12 October 2012
05 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/03/2013.
16 Aug 2012 AD01 Registered office address changed from Unit 7 68 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 16 August 2012
28 May 2012 AD01 Registered office address changed from C/O Alexander Noble 23 Barshaw Close Glasgow G52 4FB Scotland on 28 May 2012
28 May 2012 CERTNM Company name changed g z sales solutions LTD\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-26
  • NM01 ‐ Change of name by resolution
04 Nov 2011 AP01 Appointment of Stephen Gibson as a director
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted