Advanced company searchLink opens in new window

GAS BOTTLE DELIVERY LTD

Company number SC616895

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)
11 Sep 2024 CERTNM Company name changed nuts bolts and barbecues LTD\certificate issued on 11/09/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-11
11 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
26 Jun 2023 AA Micro company accounts made up to 30 June 2022
27 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 100
27 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 23 December 2022
26 Apr 2023 PSC02 Notification of Bbq and Gas Group Limited as a person with significant control on 31 October 2022
26 Apr 2023 PSC07 Cessation of Mark Gough as a person with significant control on 31 October 2022
26 Apr 2023 PSC07 Cessation of Michael Christopher Coverley as a person with significant control on 31 October 2022
03 Jan 2023 CS01 23/12/22 Statement of Capital gbp 100
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 27/04/2023
03 Jan 2023 CH01 Director's details changed for Mr Mark Gough on 24 December 2022
03 Jan 2023 PSC04 Change of details for Mr Mark Gough as a person with significant control on 24 December 2022
07 Sep 2022 CERTNM Company name changed the highland bbq shop LTD\certificate issued on 07/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
30 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
30 Dec 2021 CH01 Director's details changed for Mr Michael Christopher Coverley on 24 December 2021
30 Dec 2021 PSC04 Change of details for Mr Michael Christopher Coverley as a person with significant control on 24 December 2021
20 Jan 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
24 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 AD01 Registered office address changed from Lochbroom Woodfuels Morefield Industrial Estate Morefield Ullapool IV26 2SR Scotland to 24 Market Street Ullapool IV26 2XE on 22 December 2020
03 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from Broom Cottage Lochbroom Garve IV23 2SD United Kingdom to Lochbroom Woodfuels Morefield Industrial Estate Morefield Ullapool IV26 2SR on 7 January 2019
02 Jan 2019 AP01 Appointment of Mr Michael Christopher Coverley as a director on 1 January 2019
24 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-24
  • GBP 2