GREAT SCOTT SOLUTIONS LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Resolutions

View Document

18/10/2418 October 2024 Registered office address changed from G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-10-18

View Document

17/10/2417 October 2024 Appointment of a voluntary liquidator

View Document

17/10/2417 October 2024 Statement of affairs

View Document

30/08/2430 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Compulsory strike-off action has been discontinued

View Document

23/01/2323 January 2023 Micro company accounts made up to 2021-05-31

View Document

18/01/2318 January 2023 Registered office address changed from 27 Whichcote Gardens Chesham HP5 1NW England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 2023-01-18

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 26 UPLAND AVENUE CHESHAM BUCKINGHAMSHIRE HP5 2EB ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN MORRIS

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 58 ELIZABETH AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 6QG ENGLAND

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR FLOYD ELSWORTH

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR GEOFFREY JAMES SCOTT

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 58 ELIZABETH AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 6QG ENGLAND

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 58 ELIZABETH AVENUE AMERSHAM BUCKINGHAMSHIRE HP5 6QG ENGLAND

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SCOTT

View Document

11/05/1611 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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