G. C. B. SAFETY SOLUTIONS LIMITED

78-84 Bell Street, Dundee, DD1 1HN, Scotland
StatusDISSOLVED
Company No.SC355766
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 2 months, 17 days
JurisdictionScotland
Dissolution06 Nov 2019
Years4 years, 6 months, 10 days

SUMMARY

G. C. B. SAFETY SOLUTIONS LIMITED is an dissolved private limited company with number SC355766. It was incorporated 15 years, 2 months, 17 days ago, on 27 February 2009 and it was dissolved 4 years, 6 months, 10 days ago, on 06 November 2019. The company address is 78-84 Bell Street, Dundee, DD1 1HN, Scotland.



Company Fillings

Gazette dissolved liquidation

Date: 06 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 06 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 18 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: 78-84 Bell Street Dundee DD1 1HN

Old address: 17 Redmoss Terrace Aberdeen AB12 3JU

Change date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2017

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Bryant

Appointment date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2010

Action Date: 16 Sep 2010

Category: Address

Type: AD01

Old address: 18 Cove Gardens Cove Aberdeen Aberdeenshire AB12 3QR AB12 3QR

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Mr Glen Campbell Bryant

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glen Campbell Bryant

Change date: 2010-03-03

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from 4 redmoss avenue nigg aberdeen AB12 3JR

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / glen bryant / 04/08/2009

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/01/2010

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORINTHIANS HEALTH PERSONNEL LTD

C/O FRED MICHAEL & CO,ROMFORD,RM6 6LS

Number:08081436
Status:ACTIVE
Category:Private Limited Company

LLAMA ARTS LIMITED

21/23 ALGITHA ROAD,SKEGNESS,PE25 2AG

Number:11357301
Status:ACTIVE
Category:Private Limited Company

MAPLEBISTRO LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11477790
Status:ACTIVE
Category:Private Limited Company

MOVING PROPERTY LTD

40 GREAT CLOVER LEAZE,BRISTOL,BS16 1GG

Number:05959130
Status:ACTIVE
Category:Private Limited Company

MRIC LIMITED

10 PONDCROFT ROAD,KNEBWORTH,SG3 6DB

Number:09536635
Status:ACTIVE
Category:Private Limited Company

NUVOLA RESOURCING LIMITED

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:10515282
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