Advanced company searchLink opens in new window

GMC IT SERVICES LTD

Company number SC621563

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)
21 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
27 Oct 2023 AA Micro company accounts made up to 28 February 2023
17 Jun 2023 PSC04 Change of details for Mr Gareth Alexander Mcilhatton as a person with significant control on 17 February 2022
17 Jun 2023 PSC04 Change of details for Mrs Charlene Anne Mcilhatton as a person with significant control on 17 February 2022
10 Jun 2023 PSC01 Notification of Charlene Anne Mcilhatton as a person with significant control on 17 February 2022
24 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
03 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with updates
30 Nov 2020 AA Micro company accounts made up to 29 February 2020
21 Aug 2020 AD01 Registered office address changed from 55 Wester Drylaw Drive Wester Drylaw Drive Edinburgh EH4 2st Scotland to 43 Craigentinny Avenue Edinburgh EH7 6PU on 21 August 2020
21 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
28 Feb 2019 AD01 Registered office address changed from 6 Bangholm Villas Edinburgh EH5 3AF United Kingdom to 55 Wester Drylaw Drive Wester Drylaw Drive Edinburgh EH4 2st on 28 February 2019
28 Feb 2019 PSC04 Change of details for Mr Gareth Alexander Mcilhatton as a person with significant control on 27 February 2019
18 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted