GSI CORPORATION LTD
Status | ACTIVE |
Company No. | SC398080 |
Category | Private Limited Company |
Incorporated | 19 Apr 2011 |
Age | 13 years, 1 month, 12 days |
Jurisdiction | Scotland |
SUMMARY
GSI CORPORATION LTD is an active private limited company with number SC398080. It was incorporated 13 years, 1 month, 12 days ago, on 19 April 2011. The company address is Craglea Long Dalmahoy Road Craglea Long Dalmahoy Road, Edinburgh, EH27 8EE, Midlothian, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 14 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Campbell Burton
Termination date: 2017-01-14
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-13
Officer name: Cheryl Campbell Black
Documents
Termination director company with name termination date
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-12
Officer name: Christopher Banks
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Alexander Fraser
Change date: 2016-04-01
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-16
Officer name: Michael Edward Horn
Documents
Termination director company with name termination date
Date: 16 May 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-16
Officer name: Michael Edward Horn
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-26
New address: Craglea Long Dalmahoy Road Kirknewton Edinburgh Midlothian EH27 8EE
Old address: 7 Johnsburn Haugh Balerno Midlothian EH14 7nd
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
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: 26 Jun 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Appoint person director company with name date
Date: 26 Jun 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Banks
Appointment date: 2015-03-26
Documents
Capital allotment shares
Date: 26 Jun 2015
Action Date: 26 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-26
Capital : 700 GBP
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital allotment shares
Date: 12 Jun 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Capital : 700 GBP
Date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Campbell Burton
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cheryl Campbell Black
Documents
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Mcgee
Documents
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Horn
Documents
Change registered office address company with date old address
Date: 03 Apr 2014
Action Date: 03 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-03
Old address: the Byrony Leyden Road Belstane Kirknewton Midlothian EH27 8DQ Scotland
Documents
Accounts with accounts type dormant
Date: 01 Dec 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: 17 Jun 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Shirley Amanda Mcgee
Documents
Termination secretary company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shirley Mcgee
Documents
Appoint person secretary company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Alexander Fraser
Documents
Accounts with accounts type dormant
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 18 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Some Companies
4 PAYNTER CLOSE,ACCRINGTON,BB5 5WY
Number: | 07831530 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANE COURT RESIDENTS ASSOCIATION LIMITED
TERSONS,DOVER,CT16 1PT
Number: | 02417644 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD TIMBER (NORTH EAST) LIMITED
GATHERLEY INDUSTRIAL ESTATE,RICHMOND,DL10 7JQ
Number: | 01251452 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVAK AND THOMPSON ESTATE AGENTS LIMITED
152 MILL LANE,WIRRAL,CH44 3BN
Number: | 04920942 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 05277482 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 GRANGE ROAD,SHREWSBURY,SY3 9DF
Number: | 10920773 |
Status: | ACTIVE |
Category: | Private Limited Company |