- Company Overview for GKM ROOFING LTD (SC536118)
- Filing history for GKM ROOFING LTD (SC536118)
- People for GKM ROOFING LTD (SC536118)
- More for GKM ROOFING LTD (SC536118)
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 |