GCSS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Change of details for Mr Graeme Roland Morrison as a person with significant control on 2024-08-21

View Document

30/08/2430 August 2024 Director's details changed for Mr Graeme Roland Morrison on 2024-08-21

View Document

25/07/2425 July 2024 Registered office address changed from Suite 5C, Unit 5 Lomond Business Park Baltimore Road Glenrothes KY6 2PJ Scotland to 29 Morrison Drive Aberdeen AB10 7EA on 2024-07-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

16/09/2316 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Registered office address changed from Suite 6, Unit 3 Baltimore Road Lomond Business Park Glenrothes KY6 2PJ Scotland to Suite 5C, Unit 5 Lomond Business Park Baltimore Road Glenrothes KY6 2PJ on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM UNIT 2 THUNDERTON INDUSTRIAL ESTATE GLENDAVENY PETERHEAD AB42 3EB SCOTLAND

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCDONALD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 25 EARLSWELLS ROAD CULTS ABERDEEN AB15 9NY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

02/11/152 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

29/10/1429 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/10/1330 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/03/134 March 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED STEVEN MCDONALD

View Document

22/01/1322 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 25000

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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