GIFFNOCK MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/12/237 December 2023 Final Gazette dissolved following liquidation

View Document

07/09/237 September 2023 Final account prior to dissolution in MVL (final account attached)

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-08 with updates

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

04/12/194 December 2019 DIRECTOR APPOINTED MR DEREK PORTER

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / KATE TOUGH / 20/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF KENNETH LIDDELL TOUGH AS A PSC

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH TOUGH

View Document

26/03/1826 March 2018 CESSATION OF ELSPETH JANE TOUGH AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH LIDDELL TOUGH

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/12/1613 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/1624 June 2016 ADOPT ARTICLES 08/06/2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/08/1514 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MS KATE TOUGH

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

07/06/147 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1422 April 2014 AUDITOR'S RESIGNATION

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

11/09/1311 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1321 February 2013 SUB-DIVISION 15/02/13

View Document

21/02/1321 February 2013 ADOPT ARTICLES 15/02/2013

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/08/1115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ELSPETH JANE TOUGH / 26/07/2010

View Document

02/09/102 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELSPETH JANE TOUGH / 26/07/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/05/095 May 2009 DIRECTOR APPOINTED ELSPETH TOUGH

View Document

21/08/0821 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 PARTIC OF MORT/CHARGE *****

View Document

09/11/069 November 2006 PARTIC OF MORT/CHARGE *****

View Document

28/07/0628 July 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 ALTER MEM AND ARTS 10/02/99

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ALTER MEM AND ARTS 22/02/99

View Document

28/07/9928 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9928 July 1999 ALTER MEM AND ARTS 10/02/99

View Document

17/03/9917 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9917 March 1999 ALTER MEM AND ARTS 10/02/99

View Document

17/03/9917 March 1999 ALTER MEM AND ARTS 22/02/99

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 20/06/97

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS

View Document

26/07/9626 July 1996 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