G.P.S. (EUROPE) LIMITED
Status | ACTIVE |
Company No. | SC136694 |
Category | Private Limited Company |
Incorporated | 18 Feb 1992 |
Age | 32 years, 3 months, 11 days |
Jurisdiction | Scotland |
SUMMARY
G.P.S. (EUROPE) LIMITED is an active private limited company with number SC136694. It was incorporated 32 years, 3 months, 11 days ago, on 18 February 1992. The company address is C/O Blackadders Llp, 40 C/O Blackadders Llp, 40, Edinburgh, EH3 8JB, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Change corporate secretary company with change date
Date: 12 Feb 2021
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Blackadders Llp
Change date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Old address: 5 Rutland Square Edinburgh EH1 2AS
Change date: 2020-02-10
New address: C/O Blackadders Llp, 40 Torphichen Street Edinburgh EH3 8JB
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Notification of a person with significant control
Date: 19 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-18
Psc name: Esther Mendelssohn
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-14
Officer name: Roy Mendlessohn
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-22
Officer name: Mrs Esther Mendelssohn
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 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: 10 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 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: 17 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
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: 17 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Appoint corporate secretary company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Blackadders Llp
Documents
Termination secretary company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Messrs Mckay & Norwell Ws
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Roy Mendlessohn
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Harold Mendelssohn
Change date: 2010-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 25 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 18 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 29/01/03 from: 7 rutland square edinburgh EH1 2AS
Documents
Accounts with accounts type small
Date: 01 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 15 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/99; full list of members
Documents
Legacy
Date: 03 Feb 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Accounts with accounts type small
Date: 02 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/98; no change of members
Documents
Legacy
Date: 30 Apr 1997
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 25 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/97; no change of members
Documents
Legacy
Date: 13 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/96; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Resolution
Date: 20 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/94; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 18 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/93; full list of members
Documents
Legacy
Date: 25 Nov 1992
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 25 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 19/11/92--------- £ si [email protected]=998 £ ic 2/1000
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 15 Jun 1992
Category: Address
Type: 287
Description: Registered office changed on 15/06/92 from: 16 colinton road edinburgh EH10 5EL
Documents
Legacy
Date: 15 Jun 1992
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/06/92
Documents
Resolution
Date: 15 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
15 CHAPELGATE,SPALDING,PE12 0TR
Number: | 07454679 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE WERN Y PENTRE,HEREFORD,HR3 5SN
Number: | 10827470 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 EVERSLEY ROAD,EAST SUSSEX,TN40 1HE
Number: | 06224301 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A DEMAGE LANE,CHESTER,CH2 1EL
Number: | 02133246 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11528321 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW LEAF MARKETING SOLUTIONS LTD
77 VICTORIA AVENUE,LONDON,E6 1EX
Number: | 10496081 |
Status: | ACTIVE |
Category: | Private Limited Company |