GPJ ROOFING LTD: Filings
Overview
| Company Name | GPJ ROOFING LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC511894 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for GPJ ROOFING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on May 22, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on Apr 26, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jul 11, 2023 | 1 pages | AD01 | ||
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on Jul 11, 2023 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||
Director's details changed for Mr Paul Mcpeake on Nov 06, 2020 | 2 pages | CH01 | ||
Change of details for Mr Gary John Mcpeake as a person with significant control on Nov 06, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on Oct 27, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Paul Mcpeake on Oct 23, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Gary John Mcpeake on Oct 23, 2020 | 2 pages | CH01 | ||
Change of details for Mr Gary John Mcpeake as a person with significant control on Oct 23, 2020 | 2 pages | PSC04 | ||
Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on Oct 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on May 10, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Jul 31, 2017 | 6 pages | AAMD | ||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||
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