G.I.T. SECURITIES LIMITED

Company Documents

DateDescription
07/10/117 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/06/1117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

26/05/1126 May 2011 SUB-DIVISION 09/05/11

View Document

26/05/1126 May 2011 26/05/11 STATEMENT OF CAPITAL GBP 0.01

View Document

24/05/1124 May 2011 REDUCE ISSUED CAPITAL 09/05/2011

View Document

24/05/1124 May 2011 SOLVENCY STATEMENT DATED 09/05/11

View Document

24/05/1124 May 2011 SUB-DIVISION 09/05/2011

View Document

24/05/1124 May 2011 STATEMENT BY DIRECTORS

View Document

09/02/119 February 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/08/109 August 2010 SECRETARY APPOINTED STEVEN MCGREGOR COWIE

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM ABERDEEN ASSET MANAGERS LIMITED 40 PRINCES STREET EDINBURGH EH2 2BY

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/01/1026 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MAIR BOYD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD GEORGE HANNA / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HART / 01/10/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/01/0915 January 2009 SECRETARY RESIGNED GLASGOW INVESTMENT MANAGERS LTD

View Document

15/01/0915 January 2009 SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

09/02/089 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 27/12/07; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/02/08

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: DONALDSON HOUSE ABERDEEN ASSET MANAGERS LIMITED 97 HAYMARKET TERRACE, EDINBURGH EDINBURGH EH12 5HD

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: SUTHERLAND HOUSE 149 ST VINCENT STREET GLASGOW G2 5DR

View Document

30/05/0730 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

17/12/0017 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: 29 ST VINCENT PLACE GLASGOW G1 2DR

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/969 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/01/92

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/01/9214 January 1992

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/04/9016 April 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988

View Document

02/12/882 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8816 November 1988 COMPANY NAME CHANGED WEST GEORGE STREET (406) LIMITED CERTIFICATE ISSUED ON 17/11/88

View Document

14/11/8814 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/11/8814 November 1988 88(3) 4998@�1 ORD 031188

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: G OFFICE CHANGED 14/11/88 151 ST. VINCENT STREET GLASGOW G2 5NJ

View Document

11/11/8811 November 1988 ALTER MEM AND ARTS 031188

View Document

11/11/8811 November 1988 123 INC CAP TO �5,000

View Document

11/11/8811 November 1988 INC CAP TO �5,000 031188

View Document

11/10/8811 October 1988 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