GLOBAL CORROSION SOLUTIONS GROUP LIMITED
Company number SC509237
- Company Overview for GLOBAL CORROSION SOLUTIONS GROUP LIMITED (SC509237)
- Filing history for GLOBAL CORROSION SOLUTIONS GROUP LIMITED (SC509237)
- People for GLOBAL CORROSION SOLUTIONS GROUP LIMITED (SC509237)
- Charges for GLOBAL CORROSION SOLUTIONS GROUP LIMITED (SC509237)
- More for GLOBAL CORROSION SOLUTIONS GROUP LIMITED (SC509237)
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
|
|
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
|