Advanced company searchLink opens in new window

C & G SYSTEMS LIMITED

Company number SC414124

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)
17 Jan 2024 PSC02 Notification of C & G Systems Holdings Limited as a person with significant control on 21 April 2021
16 Jan 2024 PSC07 Cessation of David Gordon as a person with significant control on 21 April 2021
16 Jan 2024 PSC07 Cessation of Leah Gordon as a person with significant control on 21 April 2021
16 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Jul 2021 AP01 Appointment of Mr Andrew Gordon as a director on 21 April 2021
01 Jul 2021 AP01 Appointment of Mr Marc Gangel as a director on 21 April 2021
21 Jun 2021 AD01 Registered office address changed from Mariner Court Tasman House 1st Floor, Suite 2 Clydebank G81 2LF United Kingdom to Suite F4 Strathleven House Vale of Leven Industrial Estate Dumbarton G82 3PD on 21 June 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
20 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
25 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
10 Oct 2018 AD01 Registered office address changed from Strathleven House Vale of Leven Industrial Estate Dumbarton West Dunbartonshire G82 3PD Scotland to Mariner Court Tasman House 1st Floor, Suite 2 Clydebank G81 2LF on 10 October 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
29 Sep 2015 AD01 Registered office address changed from 20-23 Woodside Place Glasgow Lanarkshire G3 7QF to Strathleven House Vale of Leven Industrial Estate Dumbarton West Dunbartonshire G82 3PD on 29 September 2015