Advanced company searchLink opens in new window

GILMERTON SERVICE STATION LTD

Company number SC543571

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)
29 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
30 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
30 Aug 2021 AD01 Registered office address changed from 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 30 August 2021
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with updates
11 May 2020 AA Total exemption full accounts made up to 31 August 2019
05 Feb 2020 CH01 Director's details changed for Mr Robert Kenneth Valentine on 1 January 2020
05 Feb 2020 AD01 Registered office address changed from 64 Drum Street Edinburgh EH17 8RN Scotland to 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU on 5 February 2020
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 110
02 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland to 64 Drum Street Edinburgh EH17 8RN on 29 April 2019
18 Apr 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
02 May 2018 AA Micro company accounts made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
08 Sep 2016 CH01 Director's details changed for Mr Robet Kenneth Valentine on 30 August 2016
08 Sep 2016 CH01 Director's details changed for Mr Robet Kenneth Valentine on 30 August 2016
24 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-24
  • GBP 100