Advanced company searchLink opens in new window

GFS CONSULTANTS LIMITED

Company number SC520187

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)
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
30 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
26 May 2023 AD01 Registered office address changed from 642 Cathcart Road Glasgow G42 8AA Scotland to The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP on 26 May 2023
09 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
06 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2022 AA Micro company accounts made up to 30 November 2021
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
03 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Micro company accounts made up to 30 November 2020
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 AA Micro company accounts made up to 30 November 2019
27 Apr 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
01 Mar 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
30 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-16
15 Apr 2018 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 642 Cathcart Road Glasgow G42 8AA on 15 April 2018
10 Feb 2018 DISS40 Compulsory strike-off action has been discontinued