Advanced company searchLink opens in new window

GCRM-REPIN LTD

Company number SC432293

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)
30 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 208
17 Jul 2015 AP01 Appointment of Mr Andrew Came as a director on 18 June 2015
09 Feb 2015 TM01 Termination of appointment of Gordon Coutts as a director on 2 February 2015
03 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
21 Nov 2014 AP01 Appointment of Dr Gordon Coutts as a director on 19 November 2014
20 Nov 2014 TM01 Termination of appointment of Iain Stewart Grant as a director on 19 November 2014
20 Nov 2014 TM02 Termination of appointment of Iain Grant as a secretary on 19 November 2014
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 208
22 Sep 2014 TM01 Termination of appointment of Joseph Enda Mcveigh as a director on 17 September 2014
18 Sep 2014 CERTNM Company name changed hms (934) LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-17
17 Sep 2014 TM01 Termination of appointment of Joseph Enda Mcveigh as a director on 17 September 2014
16 Jan 2014 CH01 Director's details changed for Mr Paul Alexander Lumsden Mitchell on 10 January 2014
20 Dec 2013 AA Full accounts made up to 31 March 2013
23 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 208
17 Dec 2012 AP01 Appointment of Stuart Lavery as a director
19 Nov 2012 TM02 Termination of appointment of Hms Secretaries Limited as a secretary
19 Nov 2012 AP03 Appointment of Mr Iain Grant as a secretary
19 Nov 2012 AD01 Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 19 November 2012
08 Nov 2012 AP01 Appointment of Mr Joseph Enda Mcveigh as a director
08 Nov 2012 AP01 Appointment of Mr Iain Stewart Grant as a director
26 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division into shares of £0.01 19/10/2012
26 Oct 2012 SH02 Sub-division of shares on 19 October 2012
25 Oct 2012 AA01 Current accounting period shortened from 30 September 2013 to 31 March 2013
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 9 October 2012
  • GBP 208.00
22 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares approved/section 110 agreement insolvency act 1986 entered in to 09/10/2012