Advanced company searchLink opens in new window

GIBLIN INSTALLATIONS LTD

Company number SC547887

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AA Micro company accounts made up to 31 October 2018
11 May 2019 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 11 May 2019
23 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
21 Oct 2017 PSC07 Cessation of Codir Limited as a person with significant control on 20 October 2016
21 Oct 2017 PSC07 Cessation of Codir Limited as a person with significant control on 20 October 2016
21 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
21 Oct 2017 PSC01 Notification of Kenneth Giblin as a person with significant control on 20 October 2016
28 Oct 2016 AP01 Appointment of Mr Kenneth Giblin as a director on 22 October 2016
18 Oct 2016 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of James Stuart Mcmeekin as a director on 17 October 2016
18 Oct 2016 TM01 Termination of appointment of Cosec Limited as a director on 17 October 2016
18 Oct 2016 TM02 Termination of appointment of Cosec Limited as a secretary on 17 October 2016
17 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-17
  • GBP 1