G.J.S. DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
| 02/03/232 March 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 15/01/2315 January 2023 | Director's details changed for Grant Alexander Bannerman on 2023-01-15 |
| 15/01/2315 January 2023 | Change of details for Mr Grant Alexander Bannerman as a person with significant control on 2023-01-15 |
| 12/12/2212 December 2022 | Registered office address changed from 270 Dumbarton Road Partick G11 6TX to Flat 0/5 st Andrews View, 9 st Andrews Way Bearsden, Glasgow G61 3RZ on 2022-12-12 |
| 29/04/2229 April 2022 | Compulsory strike-off action has been discontinued |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 28/10/2128 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-04-30 |
| 22/09/2022 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 28/12/1628 December 2016 | DISS40 (DISS40(SOAD)) |
| 27/12/1627 December 2016 | FIRST GAZETTE |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 22/03/1622 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 24/11/1524 November 2015 | CORPORATE SECRETARY APPOINTED ARCHIBALD SHARP & SON LIMITED |
| 24/11/1524 November 2015 | APPOINTMENT TERMINATED, SECRETARY ARCHIBALD SHARP & SON SOLICITORS |
| 10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 24/02/1524 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2783020010 |
| 02/08/142 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2783020009 |
| 23/07/1423 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 25/02/1425 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 02/03/132 March 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 13/02/1213 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
| 26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
| 26/05/1126 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 18/05/1118 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 January 2009 |
| 22/02/1122 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
| 06/07/106 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHIBALD SHARP & SON SOLICITORS / 01/01/2010 |
| 06/07/106 July 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 January 2007 |
| 03/02/093 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 11/11/0811 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
| 31/10/0831 October 2008 | RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS |
| 11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 January 2006 |
| 01/11/071 November 2007 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
| 07/12/067 December 2006 | PARTIC OF MORT/CHARGE ***** |
| 14/10/0614 October 2006 | PARTIC OF MORT/CHARGE ***** |
| 10/10/0610 October 2006 | PARTIC OF MORT/CHARGE ***** |
| 01/04/051 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 21/01/0521 January 2005 | NEW DIRECTOR APPOINTED |
| 21/01/0521 January 2005 | NEW SECRETARY APPOINTED |
| 14/01/0514 January 2005 | DIRECTOR RESIGNED |
| 14/01/0514 January 2005 | SECRETARY RESIGNED |
| 12/01/0512 January 2005 | 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