GILLESPIE DESIGN SERVICES LIMITED

Company Documents

DateDescription
02/07/102 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1012 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/101 March 2010 APPLICATION FOR STRIKING-OFF

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/08/0926 August 2009 DIRECTOR RESIGNED KEVIN OVENDEN

View Document

06/05/096 May 2009 SECRETARY RESIGNED PAULL & WILLIAMSONS

View Document

06/05/096 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/08 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/10/0824 October 2008 SECRETARY'S PARTICULARS PAULL & WILLIAMSONS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 51 MORNINGSIDE GARDENS ABERDEEN ABERDEENSHIRE AB10 7NR

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

30/04/0530 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/05/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/04/9612 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 42 GARTHDEE CRESCENT ABERDEEN AB1 7HP

View Document

19/12/9519 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/05/935 May 1993

View Document

05/05/935 May 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS; AMEND

View Document

20/05/9220 May 1992 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS; AMEND

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/06/9117 June 1991

View Document

17/06/9117 June 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

29/11/9029 November 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: G OFFICE CHANGED 13/12/89 87 VICTORIA ROAD TORRY ABERDEEN AB1 3LU

View Document

26/04/8926 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/04/8926 April 1989 G88(2) 98 @ �1 ORD MADE 280389

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: G OFFICE CHANGED 06/04/89 24 CASTLE STREET EDINBURGH EH2 3HT

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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