GP PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

05/01/225 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-10-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Notification of Edimed Developments Ltd as a person with significant control on 2021-10-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Cessation of Peter Alexander James Copp as a person with significant control on 2021-10-25

View Document

29/10/2129 October 2021 Cessation of Peter Alexander James Copp as a person with significant control on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

15/11/1815 November 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 09/03/18 STATEMENT OF CAPITAL GBP 3150

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COPP

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

01/02/181 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER JAMES COPP

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 1-3 INDIA STREET EDINBURGH MIDLOTHIAN EH3 6HA

View Document

22/11/1722 November 2017 STATEMENT BY DIRECTORS

View Document

22/11/1722 November 2017 REDUCE ISSUED CAPITAL 25/10/2017

View Document

22/11/1722 November 2017 22/11/17 STATEMENT OF CAPITAL GBP 8750

View Document

22/11/1722 November 2017 SOLVENCY STATEMENT DATED 13/10/17

View Document

15/11/1715 November 2017 SOLVENCY STATEMENT DATED 13/10/17

View Document

15/11/1715 November 2017 REDUCE ISSUED CAPITAL 26/10/2017

View Document

15/11/1715 November 2017 STATEMENT BY DIRECTORS

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORISON

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORISON

View Document

25/08/1725 August 2017 CESSATION OF GILLIAN LOUISE RUTHERFORD MORISON AS A PSC

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ALEXANDER JAMES COPP

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR GRAHAM LAING COPP

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ALEXANDER JAMES COPP / 03/05/2017

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LAING COPP / 03/05/2017

View Document

15/05/1715 May 2017 APPOINTMENT OF GILLIAN LOUISE RUTHERFORD MORISON AND ALEXANDER MORISON AS DIRECTORS OF THE COMPANY 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ALEXANDER RUTHERFORD MORISON

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MS GILLIAN LOUISE RUTHERFORD MORISON

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORISON

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR JULIETTE MORISON

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN MORISON

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MORISON

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MORISON

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MISS CHARLOTTE RUTHERFORD MORISON

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MR ALEXANDER RUTHERFORD MORISON

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MS GILLIAN LOUISE RUTHERFORD MORISON

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MISS JULIETTE RUTHERFORD MORISON

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/03/161 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 16 BARNTON AVENUE EDINBURGH EH4 6AL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/02/1421 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

01/12/131 December 2013 APPOINTMENT TERMINATED, DIRECTOR GILLIAN COPP

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM ONE WEMYSS PLACE EDINBURGH EH3 6DH

View Document

22/03/1322 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/02/1212 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN COPP

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/03/1026 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER ALEXANDER JAMES COPP / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LOUISE RUTHERFORD COPP / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED GILLIAN LOUISE RUTHERFORD COPP

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/11/063 November 2006 £ IC 10000/8750 17/10/06 £ SR 1250@1=1250

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/038 November 2003 PARTIC OF MORT/CHARGE *****

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 1 WEMYSS PLACE EDINBURGH MIDLOTHIAN EH3 6DH

View Document

05/02/015 February 2001 £ NC 7500/10000 23/01/

View Document

05/02/015 February 2001 NC INC ALREADY ADJUSTED 23/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 £ NC 1000/7500 31/10/0

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 31/10/00

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 46 LAUDER ROAD EDINBURGH EH9 1UE

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/10/99

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 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