GCR HIGHWAY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

09/05/249 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

26/12/2226 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/12/2017 December 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR GARY CROLL ROBERTSON / 15/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM PARKVIEW INVERURIE STREET AUCHENBLAE BY LAURENCEKIRK ABERDEENSHIRE AB30 1XS SCOTLAND

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CROLL ROBERTSON / 15/05/2020

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

26/12/1926 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY CROLL ROBERTSON / 29/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CROLL ROBERTSON / 29/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 3 MILL OF KINCARDINE COTTAGES LAURENCEKIRK KINCARDINESHIRE AB30 1HA SCOTLAND

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CROLL ROBERTSON

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

01/03/171 March 2017 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