GST ENGINEERING LTD
Status | DISSOLVED |
Company No. | SC443220 |
Category | Private Limited Company |
Incorporated | 20 Feb 2013 |
Age | 11 years, 4 months, 14 days |
Jurisdiction | Scotland |
Dissolution | 13 Aug 2022 |
Years | 1 year, 10 months, 24 days |
SUMMARY
GST ENGINEERING LTD is an dissolved private limited company with number SC443220. It was incorporated 11 years, 4 months, 14 days ago, on 20 February 2013 and it was dissolved 1 year, 10 months, 24 days ago, on 13 August 2022. The company address is 57 Bankhead Avenue, Paisley, PA2 7FT, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 13 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-04
Psc name: Mr Grant Mckellar
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-07
Old address: 151 Osprey Road Paisley PA3 2QG
New address: 57 Bankhead Avenue Paisley PA2 7FT
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-04
Officer name: Mr Grant Mckellar
Documents
Resolution
Date: 27 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous extended
Date: 01 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-07-31
Documents
Confirmation statement with updates
Date: 25 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Change person director company with change date
Date: 09 Nov 2016
Action Date: 09 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-09
Officer name: Grant Mckellar
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Change person director company with change date
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-05
Officer name: Grant Mckellar
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-05
Old address: 26 Osprey Road Paisley PA3 2QH
New address: 151 Osprey Road Paisley PA3 2QG
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Change account reference date company current extended
Date: 20 Feb 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-04-30
Documents
Capital allotment shares
Date: 15 May 2013
Action Date: 21 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-21
Capital : 100 GBP
Documents
Incorporation company
Date: 20 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FIRST FLOOR 2 CENTRAL PARADE,HORLEY,RH6 7PH
Number: | 10599659 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5016,AYR,KA7 1UB
Number: | SL017032 |
Status: | ACTIVE |
Category: | Limited Partnership |
Number: | SP1900RS |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG
Number: | 02223946 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTONE GREEN MANAGEMENT COMPANY LIMITED
WINDSOR HOUSE,COLCHESTER,CO2 8HA
Number: | 09044187 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
54 ST. JAMES STREET,LIVERPOOL,L1 0AB
Number: | 11664009 |
Status: | ACTIVE |
Category: | Private Limited Company |