G3 CONSULTING ENGINEERS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-06-30 |
31/07/2431 July 2024 | Registered office address changed from 33 Laird Street Coatbridge ML5 3LW Scotland to Orion House 7 Robroyston Oval Nova Business Park Glasgow G33 1AP on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-06-30 |
19/09/2319 September 2023 | Satisfaction of charge SC2989520002 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
16/03/2316 March 2023 | Director's details changed for Colin Michael Campbell on 2023-01-01 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/11/2026 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/04/202 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G3 COLBRI LIMITED |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STOREY |
01/04/201 April 2020 | CESSATION OF RAM 235 LIMITED AS A PSC |
19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC2989520002 |
18/12/1918 December 2019 | ADOPT ARTICLES 13/12/2019 |
10/10/1910 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / RAM 235 LIMITED / 29/06/2018 |
30/11/1830 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CESSATION OF SCOTT BENNETT ASSOCIATES LIMITED AS A PSC |
02/07/182 July 2018 | APPOINTMENT TERMINATED, DIRECTOR GORDON BAYNE |
02/07/182 July 2018 | COMPANY NAME CHANGED SCOTT BENNETT ASSOCIATES (GROUP 2) LIMITED CERTIFICATE ISSUED ON 02/07/18 |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAM 235 LIMITED |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM NO 19 SOUTH CASTLE DRIVE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PD |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/06/1814 June 2018 | APPOINTMENT TERMINATED, SECRETARY MORIA BAYNE |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/04/1625 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/03/1216 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
26/10/1126 October 2011 | 30/06/11 TOTAL EXEMPTION FULL |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMILTON / 13/10/2011 |
27/06/1127 June 2011 | VARYING SHARE RIGHTS AND NAMES |
03/05/113 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
14/02/1114 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
30/03/1030 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMILTON / 29/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL CAMPBELL / 29/03/2010 |
19/11/0919 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
09/04/099 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CAMPBELL / 01/07/2006 |
09/04/099 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
01/04/081 April 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
17/12/0717 December 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 |
22/03/0722 March 2007 | SECRETARY'S PARTICULARS CHANGED |
22/03/0722 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | PARTIC OF MORT/CHARGE ***** |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: CRESCENT HOUSE, ENTERPRISE WAY CARNEGIE CAMPUS DUNFERMLINE KY11 8GR |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
15/03/0615 March 2006 | 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