- Company Overview for GMSS HOLDINGS LIMITED (SC478614)
- Filing history for GMSS HOLDINGS LIMITED (SC478614)
- People for GMSS HOLDINGS LIMITED (SC478614)
- Charges for GMSS HOLDINGS LIMITED (SC478614)
- More for GMSS HOLDINGS LIMITED (SC478614)
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
|
|
18 Mar 2021 | SH02 |
Statement of capital on 28 February 2021
|
|
19 Feb 2021 | SH02 |
Statement of capital on 31 January 2021
|
|
15 Jan 2021 | SH02 |
Statement of capital on 31 December 2020
|
|
21 Dec 2020 | MA | Memorandum and Articles of Association | |
21 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2019
|
|
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
|
|
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
|
|
15 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2016
|