GARTSHORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Satisfaction of charge SC3109260001 in full |
09/10/249 October 2024 | Confirmation statement made on 2024-09-25 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
30/09/2430 September 2024 | Change of details for Mrs Sarah Louise Mcaleer as a person with significant control on 2024-01-23 |
30/09/2430 September 2024 | Director's details changed for Mrs Sarah Louise Mcaleer on 2024-01-23 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
25/09/2325 September 2023 | Confirmation statement made on 2023-09-25 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
10/02/2210 February 2022 | Registered office address changed from Unit 5 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE Scotland to Unit 4 42 Dalsetter Avenue Glasgow Scotland G15 8TE on 2022-02-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-20 with updates |
27/10/2127 October 2021 | Registered office address changed from Unit 4 42 Dalsetter Avenue Glasgow G15 8TE Scotland to Unit 5 42 Dalsetter Avenue Glasgow Lanarkshire G15 8TE on 2021-10-27 |
27/10/2127 October 2021 | Change of details for Mrs Sarah Louise Mcaleer as a person with significant control on 2020-12-22 |
27/10/2127 October 2021 | Director's details changed for Mrs Sarah Louise Mcaleer on 2020-12-22 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/12/2022 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LOUISE MCALEER / 22/12/2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/08/1816 August 2018 | REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 42 DALSETTER AVENUE UNIT 5 GLASGOW G15 8TE SCOTLAND |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM DALNOTTAR HOUSE 140 DUMBARTON ROAD OLD KILPATRICK GLASGOW G60 5DU |
02/11/152 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM QUAIL |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/04/142 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3109260001 |
06/12/136 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/02/1311 February 2013 | 26/11/12 STATEMENT OF CAPITAL GBP 300300 |
11/02/1311 February 2013 | ADOPT ARTICLES 26/11/2012 |
08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM HAINES WATTS 231/233 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5QY |
08/01/138 January 2013 | Annual return made up to 25 October 2012 with full list of shareholders |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MCALEER / 08/01/2013 |
08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM QUAIL / 08/01/2013 |
08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE MCALEER / 08/01/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/05/1210 May 2012 | DIRECTOR APPOINTED SARAH LOUISE MCALEER |
20/03/1220 March 2012 | APPOINTMENT TERMINATED, DIRECTOR GERALD MCALEER |
25/10/1125 October 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD MCALEER / 17/11/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM QUAIL / 17/11/2009 |
17/11/0917 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
05/06/095 June 2009 | SECRETARY APPOINTED SARAH LOUISE MCALEER |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY FIONA MEECHAN |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM DALNOTTAR HOUSE 140 DUMBARTON ROAD OLD KILPATRICK G60 5DU |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL MEECHAN |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/04/0815 April 2008 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 11 ANNATHILL GARDENS ANNATHILL COATBRIDGE ML5 2QP |
22/11/0722 November 2007 | SECRETARY'S PARTICULARS CHANGED |
22/11/0722 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
24/05/0724 May 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | £ NC 100/300 01/12/06 |
21/05/0721 May 2007 | NC INC ALREADY ADJUSTED 01/12/06 |
25/10/0625 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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