G J R FABRICATION LIMITED

55 Richmondhill Road, Peterhead, AB42 3GJ, Scotland
StatusDISSOLVED
Company No.SC355416
CategoryPrivate Limited Company
Incorporated23 Feb 2009
Age15 years, 3 months, 13 days
JurisdictionScotland
Dissolution11 Oct 2022
Years1 year, 7 months, 28 days

SUMMARY

G J R FABRICATION LIMITED is an dissolved private limited company with number SC355416. It was incorporated 15 years, 3 months, 13 days ago, on 23 February 2009 and it was dissolved 1 year, 7 months, 28 days ago, on 11 October 2022. The company address is 55 Richmondhill Road, Peterhead, AB42 3GJ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George James Ritchie

Change date: 2020-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George James Ritchie

Change date: 2020-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-08

Officer name: Mr George James Ritchie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2020

Action Date: 08 Nov 2020

Category: Address

Type: AD01

Old address: 20 Primrose Avenue Peterhead Aberdeenshire AB42 3PG

Change date: 2020-11-08

New address: 55 Richmondhill Road Peterhead AB42 3GJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 21 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-21

Documents

View document PDF

Accounts amended with made up date

Date: 28 Apr 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 23 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George James Ritchie

Change date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: George James Ritchie

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2014

Action Date: 22 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-22

Old address: 19 Skerry Drive Peterhead Aberdeenshire AB42 2YH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: George James Ritchie

Documents

View document PDF

Incorporation company

Date: 23 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY GREEN VETS LIMITED

CHURCH CLOSE,WORCESTERSHIRE,WR12 7AH

Number:05584146
Status:ACTIVE
Category:Private Limited Company

BERIN HOMES LIMITED

UNIT 14 CRAVEN PARK ENTERPRISE PARK,HULL,HU9 5HE

Number:06491813
Status:ACTIVE
Category:Private Limited Company

ELAA-UK LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11651410
Status:ACTIVE
Category:Private Limited Company

HIDEBOUND LIMITED

GLENDALE,BARNARD CASTLE,DL12 9HP

Number:05139241
Status:ACTIVE
Category:Private Limited Company

SIOP PANT-Y-COED LIMITED

TONNA HOSPITAL,NEATH,SA11 3LX

Number:02943334
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAVERNA INNS LIMITED

PO BOX 1961,DERBYSHIRE,S32 2AA

Number:02493839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source