Advanced company searchLink opens in new window

THE GCS GROUP LIMITED

Company number SC587399

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2020 AA Unaudited abridged accounts made up to 28 February 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 CS01 Confirmation statement made on 31 January 2019 with updates
26 Sep 2019 PSC01 Notification of Hugh Sutherland as a person with significant control on 26 September 2019
26 Sep 2019 PSC07 Cessation of Colin Grant as a person with significant control on 26 September 2019
26 Sep 2019 AP01 Appointment of Mr Hugh Sutherland as a director on 26 September 2019
12 Sep 2019 PSC01 Notification of Colin Grant as a person with significant control on 1 February 2018
02 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
01 Nov 2018 TM01 Termination of appointment of Colin Sinclair Grant as a director on 1 February 2018
01 Nov 2018 AP01 Appointment of Mr Colin Grant as a director on 1 February 2018
01 Nov 2018 PSC07 Cessation of Colin Grant as a person with significant control on 1 February 2018
04 Aug 2018 TM01 Termination of appointment of Colin Grant as a director on 1 February 2018
04 Aug 2018 AP01 Appointment of Mr Colin Sinclair Grant as a director on 1 February 2018
08 Feb 2018 AD01 Registered office address changed from 2/1 31 Fieldhead Drive Glasgow G43 1HH Scotland to 70 West Regent Street Glasgow G2 2QZ on 8 February 2018
01 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-01
  • GBP 1