GP INTEGRITY LTD
Status | DISSOLVED |
Company No. | SC475994 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 1 month, 9 days |
Jurisdiction | Scotland |
Dissolution | 11 May 2021 |
Years | 3 years, 23 days |
SUMMARY
GP INTEGRITY LTD is an dissolved private limited company with number SC475994. It was incorporated 10 years, 1 month, 9 days ago, on 24 April 2014 and it was dissolved 3 years, 23 days ago, on 11 May 2021. The company address is 108 Burnside Road 108 Burnside Road, Aberdeen, AB21 7HA, Aberdeenshire.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change account reference date company previous extended
Date: 28 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
New date: 2020-07-31
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Cessation of a person with significant control
Date: 02 Jun 2020
Action Date: 13 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alison Anne Pirie
Cessation date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Termination director company with name termination date
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Anne Pirie
Termination date: 2019-09-13
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mr Gavin Pirie
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 28 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-28
Psc name: Mrs Alison Anne Pirie
Documents
Capital allotment shares
Date: 28 May 2019
Action Date: 28 May 2019
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2019-05-28
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-25
Psc name: Mr Gavin Pirie
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-25
Psc name: Mrs Alison Anne Pirie
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 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: 25 Apr 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 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: 02 Jun 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Capital allotment shares
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2015-02-17
Documents
Some Companies
HOLME MILLS,CARNFORTH,LA6 1RD
Number: | 03987514 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WALBROOK BUILDING,LONDON,EC4N 8AF
Number: | 10124988 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAL'S PLUMBING & HEATING SERVICES LIMITED
3 CECILIAN COURT,WORTHING,BN14 8AP
Number: | 09522237 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEENA SANDHU ASSOCIATES LIMITED
84 BELLEVILLE ROAD,BATTERSEA,SW11 6PP
Number: | 03155069 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINA HOUSING CO-OPERATIVE LIMITED
160 GLOUCESTER ROAD,BRISTOL,BS7 8MT
Number: | IP28736R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
98 LANCASTER ROAD,NEWCASTLE UNDER LYME,ST5 1DS
Number: | 05054214 |
Status: | ACTIVE |
Category: | Private Limited Company |