GIBLIN INSTALLATIONS LTD

Company Documents

DateDescription
19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

11/06/1811 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

21/10/1721 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH GIBLIN

View Document

21/10/1721 October 2017 CESSATION OF CODIR LIMITED AS A PSC

View Document

21/10/1721 October 2017 CESSATION OF CODIR LIMITED AS A PSC

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR KENNETH GIBLIN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

17/10/1617 October 2016 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