Advanced company searchLink opens in new window

GARY M SIMPSON LTD

Company number SC520487

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)
02 May 2024 AA Micro company accounts made up to 29 November 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 29 November 2022
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 29 November 2021
12 Apr 2022 AP01 Appointment of Mrs Evelyn Simpson as a director on 1 April 2022
12 Apr 2022 AD01 Registered office address changed from C/O Limetree Business's Centre 551 Sauchiehall Street Glasgow G3 7PQ Scotland to 32 Dickens Avenue Clydebank G81 3EG on 12 April 2022
25 Nov 2021 AA Micro company accounts made up to 29 November 2020
16 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
27 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
10 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
17 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 51
02 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
10 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-09
07 Jan 2019 CS01 Confirmation statement made on 13 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
13 Nov 2017 AA Micro company accounts made up to 30 November 2016
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
29 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
28 Jul 2016 AD01 Registered office address changed from 571 Sauchiehall Street Glasgow G3 7PQ Scotland to C/O Limetree Business's Centre 551 Sauchiehall Street Glasgow G3 7PQ on 28 July 2016