Advanced company searchLink opens in new window

GAP VEHICLE HIRE LIMITED

Company number SC479413

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)
08 Apr 2024 AA Full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
19 Dec 2022 AA Full accounts made up to 31 March 2022
11 Nov 2022 AD01 Registered office address changed from Carrick House Carrick Street Glasgow G2 8JP to Citypoint 2, 25 Tyndrum Street Glasgow G4 0JY on 11 November 2022
06 Oct 2022 MR04 Satisfaction of charge SC4794130005 in full
30 Jun 2022 SH06 Cancellation of shares. Statement of capital on 29 June 2022
  • GBP 1.00
30 Jun 2022 SH19 Statement of capital on 30 June 2022
  • GBP 1.00
30 Jun 2022 SH20 Statement by Directors
30 Jun 2022 CAP-SS Solvency Statement dated 29/06/22
30 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Amount of the capital reduction be credited to the companys profit and loss account 29/06/2022
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2022 PSC02 Notification of Gvh Newco 1 Limited as a person with significant control on 31 May 2022
01 Jun 2022 PSC07 Cessation of Iain Martin Anderson as a person with significant control on 31 May 2022
01 Jun 2022 PSC07 Cessation of Douglas Gordon Anderson as a person with significant control on 31 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
13 Dec 2021 AA Full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
26 Nov 2020 AA Full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
21 Oct 2019 AA Full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
16 Apr 2019 AA01 Previous accounting period extended from 30 September 2018 to 30 March 2019
24 Jan 2019 TM01 Termination of appointment of Daniel O'neil as a director on 17 January 2019
19 Nov 2018 AP01 Appointment of Mr Mark Douglas Anderson as a director on 1 November 2018
09 Aug 2018 MR04 Satisfaction of charge SC4794130001 in full
09 Aug 2018 MR04 Satisfaction of charge SC4794130002 in full