GCS REALISATIONS 2019 LIMITED: Filings

  • Overview

    Company NameGCS REALISATIONS 2019 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC349513
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for GCS REALISATIONS 2019 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed golden charter select LIMITED\certificate issued on 20/12/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 20, 2019

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2019

    RES15

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Julian Anthony Blyth Walker as a director on Sep 21, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Registration of charge SC3495130001, created on Jan 24, 2019

    9 pagesMR01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Appointment of Joan Suzanne Grahame as a director on Dec 01, 2017

    2 pagesAP01

    Termination of appointment of Ronald Albert Wayte as a director on Nov 30, 2017

    1 pagesTM01

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Termination of appointment of Michael John Corish as a director on Jun 02, 2017

    1 pagesTM01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Appointment of Mr Julian Anthony Blyth Walker as a director on Mar 11, 2016

    2 pagesAP01

    Termination of appointment of David Charles Nix as a director on Mar 04, 2016

    1 pagesTM01

    Annual return made up to Oct 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1,000
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0