Advanced company searchLink opens in new window

GKM ROOFING LTD

Company number SC536118

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)
06 Dec 2023 AA Unaudited abridged accounts made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
21 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
25 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
07 Jun 2021 CH01 Director's details changed for Mr Gavin Mackenzie on 1 June 2021
07 Jun 2021 AD01 Registered office address changed from Clach Ruadh Main Street Golspie Sutherland KW10 6RA Scotland to Duncarin Mosshill Brora Sutherland KW9 6NG on 7 June 2021
07 Jun 2021 PSC04 Change of details for Mr Gavin Mackenzie as a person with significant control on 1 June 2021
07 Jun 2021 CH03 Secretary's details changed for Mrs Kimberley Mary Mackenzie on 1 June 2021
07 Jun 2021 PSC04 Change of details for Mrs Kimberley Mary Mackenzie as a person with significant control on 1 June 2021
07 Jun 2021 CH01 Director's details changed for Mrs Kimberley Mary Mackenzie on 1 June 2021
02 Oct 2020 AA Micro company accounts made up to 31 May 2020
08 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
28 Nov 2019 AA Unaudited abridged accounts made up to 31 May 2019
14 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
01 Apr 2019 CH01 Director's details changed for Mr Gavin Mackenzie on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from 16 Lindsay Street Golspie Sutherland KW10 6TN Scotland to Clach Ruadh Main Street Golspie Sutherland KW10 6RA on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mrs Kimberley Mary Mackenzie on 1 April 2019
01 Apr 2019 PSC04 Change of details for Mr Gavin Mackenzie as a person with significant control on 1 April 2019
01 Apr 2019 CH03 Secretary's details changed for Mrs Kimberley Mary Mackenzie on 1 April 2019
01 Apr 2019 PSC04 Change of details for Miss Kimberley Mary Mackenzie as a person with significant control on 1 April 2019
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
14 Jun 2018 AA Unaudited abridged accounts made up to 31 May 2018
18 Aug 2017 AA Total exemption full accounts made up to 31 May 2017