G I ROOFING & COATING LTD

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

19/02/2319 February 2023 Application to strike the company off the register

View Document

13/11/2213 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-08-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

29/06/2029 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

11/06/1911 June 2019 PREVSHO FROM 31/12/2019 TO 30/11/2018

View Document

12/05/1912 May 2019 REGISTERED OFFICE CHANGED ON 12/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

29/01/1929 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DAVID INGLIS

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID INGLIS

View Document

07/08/187 August 2018 CESSATION OF CODIR LIMITED AS A PSC

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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