Advanced company searchLink opens in new window

GMSS HOLDINGS LIMITED

Company number SC478614

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)
15 Apr 2021 SH02 Statement of capital on 31 March 2021
  • GBP 196,511
18 Mar 2021 SH02 Statement of capital on 28 February 2021
  • GBP 216,511
19 Feb 2021 SH02 Statement of capital on 31 January 2021
  • GBP 236,511
15 Jan 2021 SH02 Statement of capital on 31 December 2020
  • GBP 256,511
21 Dec 2020 MA Memorandum and Articles of Association
21 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
06 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
13 Jan 2020 SH02 Statement of capital on 18 December 2019
  • GBP 276,511
27 Dec 2019 SH06 Cancellation of shares. Statement of capital on 18 December 2019
  • GBP 276,511
30 Aug 2019 MR04 Satisfaction of charge SC4786140001 in full
17 Jul 2019 MR01 Registration of charge SC4786140002, created on 8 July 2019
30 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from Unit 2 Moorfield Park Kilmarnock KA2 0FJ Scotland to C/O Scotia Double Glazing Ltd Unit 2 Moorfield Park Kilmarnock KA2 0FJ on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from Block 2 Bonnyton Industrial Estate Munro Place Kilmarnock Ayrshire KA1 2NP to Unit 2 Moorfield Park Kilmarnock KA2 0FJ on 18 December 2018
30 Nov 2018 AA Group of companies' accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 28 May 2018 with updates
03 Apr 2018 AA Group of companies' accounts made up to 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
24 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 280,000
01 Jun 2016 AA Group of companies' accounts made up to 30 June 2015
29 Feb 2016 TM01 Termination of appointment of John Douglas Glen as a director on 16 October 2015
15 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Feb 2016 SH06 Cancellation of shares. Statement of capital on 13 January 2016
  • GBP 280,000