THE GCS GROUP LIMITED

Company Documents

DateDescription
21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

19/01/2019 January 2020 28/02/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH SUTHERLAND

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

26/09/1926 September 2019 CESSATION OF COLIN GRANT AS A PSC

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR HUGH SUTHERLAND

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN GRANT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/11/182 November 2018 COMPANY NAME CHANGED GRANTS CLEANING LTD CERTIFICATE ISSUED ON 02/11/18

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

01/11/181 November 2018 CESSATION OF COLIN GRANT AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR COLIN GRANT

View Document

04/08/184 August 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GRANT

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MR COLIN SINCLAIR GRANT

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 2/1 31 FIELDHEAD DRIVE GLASGOW G43 1HH SCOTLAND

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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