GBS (BUILDING SERVICES) LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Final Gazette dissolved following liquidation

View Document

09/12/219 December 2021 Final Gazette dissolved following liquidation

View Document

21/11/1821 November 2018 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2018

View Document

21/11/1821 November 2018 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2017

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 4 THORNYBANK DALKEITH MIDLOTHIAN

View Document

15/12/1615 December 2016 COURT ORDER NOTICE OF WINDING UP

View Document

15/12/1615 December 2016 NOTICE OF WINDING UP ORDER

View Document

17/11/1617 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUELINE ANNE TOMLINS / 20/10/2016

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DESMOND MCGIVERN / 20/10/2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, NO UPDATES

View Document

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN MCGIVERN / 20/10/2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

20/04/1620 April 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1197600002

View Document

19/04/1619 April 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1197600002

View Document

05/12/155 December 2015 APPOINTMENT TERMINATED, SECRETARY DENISE RENDALL

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/08/1326 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR HUGH DESMOND MCGIVERN

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR MICHAEL KEVIN MCGIVERN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAURENCE TOMLINS

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PATRICK TOMLINS / 25/08/2012

View Document

06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY SUZANNE TOMLINS

View Document

01/03/121 March 2012 SECRETARY APPOINTED DENISE RENDALL

View Document

17/10/1117 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FAIRGRIEVE

View Document

12/05/1112 May 2011 SECRETARY APPOINTED SUZANNE TOMLINS

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FAIRGRIEVE / 24/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PATRICK TOMLINS / 24/08/2010

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE TOMLINS / 24/08/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE TOMLINS / 01/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 GBP IC 33707/24227 01/09/09 GBP SR 9480@1=9480

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/083 November 2008 GBP IC 43187/33707 01/09/08 GBP SR 9480@1=9480

View Document

03/11/083 November 2008 CAPITALS NOT ROLLED UP

View Document

22/09/0822 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE TOMLINS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED JACQUELINE FAIRGRIEVE

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE TOMLINS

View Document

14/04/0814 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

17/01/0717 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 AUDITOR'S RESIGNATION

View Document

31/03/0031 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 28/04/00

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

25/08/9825 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/9718 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ALTER MEM AND ARTS 12/05/95

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9416 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 S386 DISP APP AUDS 23/08/94

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/09/9327 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

27/08/9327 August 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/10/918 October 1991 AQUISITION&AGREEMENT 01/05/91

View Document

03/10/913 October 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/10/913 October 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 £ NC 1000/100000 01/05/91

View Document

07/08/917 August 1991 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 PARTIC OF MORT/CHARGE 6676

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: 16 WALKER STREET EDINBURGH EH3 7NN

View Document

29/04/9129 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 REGISTERED OFFICE CHANGED ON 29/04/91 FROM: 16 WALKER STREET EDINBURGH EH3 7NN

View Document

29/04/9129 April 1991 NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/917 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 EXEMPTION FROM APPOINTING AUDITORS 29/01/90

View Document

25/08/8925 August 1989 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