- Company Overview for GMS LAND SERVICES LIMITED (SC563280)
- Filing history for GMS LAND SERVICES LIMITED (SC563280)
- People for GMS LAND SERVICES LIMITED (SC563280)
- More for GMS LAND SERVICES LIMITED (SC563280)
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) |
---|---|---|---|
09 May 2024 | PSC01 | Notification of Michael Skeldon as a person with significant control on 25 July 2023 | |
09 May 2024 | PSC04 | Change of details for Mr Gregor Michael Skeldon as a person with significant control on 25 July 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
19 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
15 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 25 July 2023
|
|
14 Aug 2023 | SH08 | Change of share class name or designation | |
11 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
04 Apr 2023 | AD01 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW Scotland to 4 Ashkirk Terrace Ashkirk Selkirkshire TD7 4NX on 4 April 2023 | |
04 Apr 2023 | AP01 | Appointment of Mr Michael Skeldon as a director on 28 March 2023 | |
04 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
24 Jun 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
17 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from 13 (3F1) Balfour Street Edinburgh EH6 5DG United Kingdom to 47-49 the Square Kelso Roxburghshire TD5 7HW on 11 September 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
16 Oct 2018 | AA | Micro company accounts made up to 30 April 2018 | |
20 Sep 2018 | AD01 | Registered office address changed from 2/9 Dryden Gait Edinburgh Midlothian EH7 4QR United Kingdom to 13 (3F1) Balfour Street Edinburgh EH6 5DG on 20 September 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
12 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-12
|