G I SCOTT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/12/243 December 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

24/11/2324 November 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

19/10/2319 October 2023 Registered office address changed from Cg & Co Gregs Buildingd 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 2023-10-19

View Document

25/10/2225 October 2022 Liquidators' statement of receipts and payments to 2022-10-03

View Document

12/11/2112 November 2021 Liquidators' statement of receipts and payments to 2021-10-03

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR JOHN DABNEY

View Document

03/12/183 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/10/2018:LIQ. CASE NO.1

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOR SCOTT

View Document

21/10/1721 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/10/1721 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1721 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM C/O C/O SANDISON EASSON & CO REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH SCOTT

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

21/12/1621 December 2016 PREVSHO FROM 28/12/2015 TO 27/12/2015

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

27/10/1527 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/06/1526 June 2015 CURRSHO FROM 31/10/2014 TO 31/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O SANDISON EASSON 7 CO REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY UNITED KINGDOM

View Document

28/10/1428 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company