Advanced company searchLink opens in new window

GMS LAND SERVICES LIMITED

Company number SC563280

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)
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
  • GBP 200
14 Aug 2023 SH08 Change of share class name or designation
11 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100