Advanced company searchLink opens in new window

GARDINERS OF DENNY LIMITED

Company number SC453336

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 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
17 May 2024 PSC03 Notification of Muhammad Waseem Afzal as a person with significant control on 17 May 2024
02 Apr 2024 PSC07 Cessation of Waseem Muhammad Afzal as a person with significant control on 2 April 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
24 Feb 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
12 Sep 2022 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 42a Stirling Street Denny FK6 6DJ on 12 September 2022
12 Sep 2022 CH01 Director's details changed for Mr Waseem Muhammad Afzal on 5 September 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
05 Sep 2022 TM01 Termination of appointment of Derek Stephen Doris as a director on 2 September 2022
05 Sep 2022 TM02 Termination of appointment of Elaine Doris as a secretary on 2 September 2022
05 Sep 2022 PSC01 Notification of Waseem Afzal as a person with significant control on 2 September 2022
05 Sep 2022 PSC07 Cessation of Derek Stephen Doris as a person with significant control on 2 September 2022
05 Sep 2022 PSC07 Cessation of Elaine Doris as a person with significant control on 2 September 2022
05 Sep 2022 AP01 Appointment of Mr Waseem Muhammad Afzal as a director on 2 September 2022
22 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 Mar 2021 AD01 Registered office address changed from Redleigh House/1 Golf Road Clarkston Glasgow G76 7HU to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 15 March 2021
16 Nov 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
18 Jun 2019 AP03 Appointment of Mrs Elaine Doris as a secretary on 7 June 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018