Advanced company searchLink opens in new window

GLOBAL CORROSION SOLUTIONS GROUP LIMITED

Company number SC509237

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)
27 May 2022 MR01 Registration of charge SC5092370002, created on 23 May 2022
29 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-05
21 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
21 Jul 2020 AD01 Registered office address changed from , 29 Fittick Place, Cove Bay, Aberdeen, AB12 3PB, Scotland to . Howe Moss Drive Dyce Aberdeen AB21 0GL on 21 July 2020
17 Dec 2019 AD01 Registered office address changed from , 134B Great Western Road, Aberdeen, AB10 6QE, Scotland to . Howe Moss Drive Dyce Aberdeen AB21 0GL on 17 December 2019
05 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
28 Feb 2019 AD01 Registered office address changed from , Innovation House Howe Moss Road, Dyce, Aberdeen, AB21 0ER, Scotland to . Howe Moss Drive Dyce Aberdeen AB21 0GL on 28 February 2019
17 Sep 2018 CS01 Confirmation statement made on 24 June 2018 with updates
14 Jun 2018 MR01 Registration of charge SC5092370001, created on 31 May 2018
29 May 2018 AD01 Registered office address changed from , 5 Stroma Terrace, Aberdeen, AB16 6FF, Scotland to . Howe Moss Drive Dyce Aberdeen AB21 0GL on 29 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Apr 2018 PSC01 Notification of Nicholas John Adams as a person with significant control on 30 March 2018
04 Apr 2018 PSC07 Cessation of Nicole Mclellan as a person with significant control on 30 March 2018
04 Apr 2018 PSC07 Cessation of Craig Hobin as a person with significant control on 30 March 2018
04 Apr 2018 TM01 Termination of appointment of Craig Hobin as a director on 30 March 2018
04 Apr 2018 AP01 Appointment of Mr Nicholas John Adams as a director on 30 March 2018
20 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
20 Jul 2017 PSC01 Notification of Nicole Mclellan as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Craig Hobin as a person with significant control on 6 April 2016
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01