G.J.S. DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

15/01/2315 January 2023 Director's details changed for Grant Alexander Bannerman on 2023-01-15

View Document

15/01/2315 January 2023 Change of details for Mr Grant Alexander Bannerman as a person with significant control on 2023-01-15

View Document

12/12/2212 December 2022 Registered office address changed from 270 Dumbarton Road Partick G11 6TX to Flat 0/5 st Andrews View, 9 st Andrews Way Bearsden, Glasgow G61 3RZ on 2022-12-12

View Document

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/10/2128 October 2021 Previous accounting period extended from 2021-01-31 to 2021-04-30

View Document

22/09/2022 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

28/12/1628 December 2016 DISS40 (DISS40(SOAD))

View Document

27/12/1627 December 2016 FIRST GAZETTE

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 CORPORATE SECRETARY APPOINTED ARCHIBALD SHARP & SON LIMITED

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, SECRETARY ARCHIBALD SHARP & SON SOLICITORS

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2783020010

View Document

02/08/142 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2783020009

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1425 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/03/132 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/05/1118 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/02/1122 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCHIBALD SHARP & SON SOLICITORS / 01/01/2010

View Document

06/07/106 July 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

01/11/071 November 2007 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTIC OF MORT/CHARGE *****

View Document

14/10/0614 October 2006 PARTIC OF MORT/CHARGE *****

View Document

10/10/0610 October 2006 PARTIC OF MORT/CHARGE *****

View Document

01/04/051 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 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