MCGORAN GAS SERVICES LTD

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/10/2220 October 2022 Registered office address changed from Unit 9 Greenhill Road Paisley Renfrewshire PA3 1RQ Scotland to 82 Greenhill Road Unit 9 Paisley Renfrewshire PA3 1RQ on 2022-10-20

View Document

17/10/2217 October 2022 Registered office address changed from Block 3, Unit 1-4 River Place Kilbirnie North Ayrshire KA25 7EN Scotland to Unit 9 Greenhill Road Paisley Renfrewshire PA3 1RQ on 2022-10-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Change of details for Mr Paul John Mcgoran as a person with significant control on 2022-02-17

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

17/02/2217 February 2022 Termination of appointment of Paul John Mcgoran as a secretary on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from Lockhart Amin, 159 King Street Rutherglen Glasgow G73 1BZ to Block 3, Unit 1-4 River Place Kilbirnie North Ayrshire KA25 7EN on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Harminder Singh Lalley as a director on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Mr Paul John Mcgoran as a director on 2022-02-17

View Document

17/02/2217 February 2022 Notification of Harminder Singh Lalley as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Mr Paul John Mcgoran as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

17/02/2217 February 2022 Termination of appointment of Paul John Mcgoran as a director on 2022-02-17

View Document

20/07/2120 July 2021 Secretary's details changed for Mr Paul John Mcgoran on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Paul John Mcgoran on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Paul John Mcgoran as a person with significant control on 2021-07-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2019 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information