GUTTER SCIENCE SCOTLAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Termination of appointment of Ian Boggon as a director on 2025-02-01

View Document

06/02/256 February 2025 Appointment of Mr Mark Brennan as a director on 2025-02-01

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from 1 Campbell Lane Hamilton ML3 6DB Scotland to 10 Wantonwalls View Newcraighall Musselburgh EH21 8QR on 2024-11-11

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/05/2424 May 2024 Registered office address changed from 1 Auchingramont Road Hamilton Lanarkshire ML3 6JP Scotland to 1 Campbell Lane Hamilton ML3 6DB on 2024-05-24

View Document

08/02/248 February 2024 Appointment of Mr James Boggon as a director on 2024-02-07

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Director's details changed for Mr Mark Charles Boggon on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Ian Boggon on 2024-01-31

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/01/2214 January 2022 Termination of appointment of James Boggon as a director on 2022-01-14

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 100

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHARLES BOGGON

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 CESSATION OF JAMES BOGGON AS A PSC

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR IAN BOGGON

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR FLORIS BRAND

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BOGGAN / 21/03/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BOGGAN / 28/02/2019

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MARK CHARLES BOGGON

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR FLORIS JOHANNES BRAND

View Document

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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