Advanced company searchLink opens in new window

GERBER LANDA & GEE LIMITED

Company number SC585518

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)
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 May 2022 SH06 Cancellation of shares. Statement of capital on 8 April 2022
  • GBP 160.00
13 May 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Apr 2022 TM01 Termination of appointment of Julie Sarah Elizabeth Hughes as a director on 8 April 2022
26 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 AA Unaudited abridged accounts made up to 31 March 2018
19 Feb 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 March 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
16 Apr 2018 AP01 Appointment of Mrs Lorna Mary Gray as a director on 16 April 2018
05 Apr 2018 CERTNM Company name changed ram 232 LIMITED\certificate issued on 05/04/18
  • CONNOT ‐ Change of name notice
05 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-03
04 Apr 2018 AD01 Registered office address changed from Pavilion 1 Pavilion 1, Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 4 April 2018
04 Apr 2018 AD01 Registered office address changed from 225 West George Street Glasgow G2 2nd United Kingdom to Pavilion 1 Pavilion 1, Finnieston Business Park Minerva Way Glasgow G3 8AU on 4 April 2018
03 Apr 2018 AP01 Appointment of Mr Calum Thomas Stewart as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mrs Julie Sarah Elizabeth Hughes as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mr Michael James Hughes as a director on 3 April 2018