Advanced company searchLink opens in new window

GORBALS LIMITED

Company number SC261717

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)
18 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
05 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2009 652a Application for striking-off
09 Jan 2009 363a Return made up to 10/01/08; full list of members
05 Apr 2008 287 Registered office changed on 05/04/2008 from 38 southcroft road rutherglen glasgow G73 1UG
30 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
28 Jun 2007 363s Return made up to 10/01/07; no change of members
28 Jun 2007 288a New secretary appointed
28 Jun 2007 287 Registered office changed on 28/06/07 from: 151 saint vincent street glasgow G2 5NJ
28 Jun 2007 288b Secretary resigned
30 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
30 Nov 2006 88(2)R Ad 31/01/06--------- £ si 40998@1=40998 £ ic 2/41000
30 Nov 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Nov 2006 123 £ nc 100/41000 31/01/06
10 Feb 2006 363s Return made up to 10/01/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 31 January 2005
13 Apr 2005 419a(Scot) Dec mort/charge *
17 Feb 2005 363s Return made up to 10/01/05; full list of members
21 Apr 2004 410(Scot) Partic of mort/charge *
21 Apr 2004 CERTNM Company name changed m m & s (3048) LIMITED\certificate issued on 21/04/04
05 Apr 2004 288a New director appointed
05 Apr 2004 288a New director appointed
05 Apr 2004 288b Director resigned