Advanced company searchLink opens in new window

GRAVITAS PENSION SCHEME LIMITED

Company number SC433410

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)
03 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
07 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
26 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 AD01 Registered office address changed from Enterprise Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX United Kingdom to H1 2nd Floor, the Hill of Rubislaw Anderson Drive Aberdeen AB15 6BL on 3 June 2021
07 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Nov 2018 AD01 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB to Enterprise Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 8 November 2018
01 Nov 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
12 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
26 Jan 2018 AA Total exemption small company accounts made up to 30 September 2015
26 Jan 2018 AA Total exemption small company accounts made up to 30 September 2016
26 Jan 2018 AA Total exemption small company accounts made up to 30 September 2014
17 Jan 2018 CS01 Confirmation statement made on 26 September 2017 with no updates
17 Jan 2018 CS01 Confirmation statement made on 26 September 2016 with updates
17 Jan 2018 PSC01 Notification of Jonathan Andrew Moubray Jenkins as a person with significant control on 6 April 2016
17 Jan 2018 PSC01 Notification of Richard Edward Evans as a person with significant control on 6 April 2016
17 Jan 2018 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2018-01-17
  • GBP 4
23 Oct 2017 AC93 Order of court - restore and wind up
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off