Advanced company searchLink opens in new window

G & C LEGGATE LIMITED

Company number SC465107

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 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
04 May 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
10 Aug 2017 AA Micro company accounts made up to 31 December 2016
11 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
10 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Mar 2016 TM01 Termination of appointment of Caroline Mary Leggate as a director on 5 March 2016
29 Feb 2016 AP03 Appointment of Mrs Caroline Mary Leggate as a secretary on 29 February 2016
24 Feb 2016 AP01 Appointment of Ms Jordan Clare Perry as a director on 22 February 2016
13 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
14 Dec 2014 CH01 Director's details changed for Caroline Mary Leggate on 1 January 2014
14 Dec 2014 AD02 Register inspection address has been changed to 21 Hunter Street East Kilbride Glasgow G74 4LZ
14 Dec 2014 AD03 Register(s) moved to registered inspection location 21 Hunter Street East Kilbride Glasgow G74 4LZ