G.P. CONTRACTS (SCOTLAND) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Change of details for Mr Marcus Knox as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Director's details changed for Mr Marcus Knox on 2025-04-24

View Document

23/04/2523 April 2025 Second filing of Confirmation Statement dated 2024-11-19

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/12/2313 December 2023 Change of details for Mr Marcus Knox as a person with significant control on 2023-12-13

View Document

13/12/2313 December 2023 Director's details changed for Mr Marcus Knox on 2023-12-13

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KNOX / 30/01/2020

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS KNOX / 30/01/2020

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KNOX / 26/07/2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KNOX / 25/07/2016

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE O'BRIEN

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE O'BRIEN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL O'BRIEN

View Document

08/06/168 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 23

View Document

08/06/168 June 2016 18/05/16 STATEMENT OF CAPITAL GBP 23

View Document

18/01/1618 January 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE O'BRIEN / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS KNOX / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE O'BRIEN / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'BRIEN / 03/11/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/11/1425 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR MARCUS KNOX

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 DIRECTOR APPOINTED MRS CHRISTINE O'BRIEN

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/11/1223 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE O'BRIEN / 28/04/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'BRIEN / 28/04/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/01/1131 January 2011 01/12/09 STATEMENT OF CAPITAL GBP 104

View Document

31/01/1131 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C/O SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL ST GLASGOW G1 3NQ

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0311 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 RECLASS SHARES 09/07/03

View Document

10/09/0310 September 2003 SHARES NO VOTE RIGHTS 09/07/03

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: BLOCK B, UNIT 5 GLENWOOD BUSINESS CENTRE 21 GLENWOOD PLACE GLASGOW G45 9UH

View Document

11/12/0111 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 PARTIC OF MORT/CHARGE *****

View Document

09/12/999 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 26 VICTORIA STREET RUTHERGLEN GLASGOW G73 1DS

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 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