G & J DEMOLITION LIMITED

26 Garrell Place, Kilsyth, G65 9JR, Scotland
StatusACTIVE
Company No.SC505181
CategoryPrivate Limited Company
Incorporated06 May 2015
Age9 years, 11 days
JurisdictionScotland

SUMMARY

G & J DEMOLITION LIMITED is an active private limited company with number SC505181. It was incorporated 9 years, 11 days ago, on 06 May 2015. The company address is 26 Garrell Place, Kilsyth, G65 9JR, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: George Beattie

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Mrs Claire Beattie

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Devlin

Termination date: 2016-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-10

Officer name: John Devlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: 26 26 Garrell Place Kilsyth G65 9JR Scotland

New address: 26 Garrell Place Kilsyth G65 9JR

Change date: 2016-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

New address: 26 26 Garrell Place Kilsyth G65 9JR

Old address: 26 Garrell Place, Kilsyth 26 Garrell Place Kilsyth G65 9JR Scotland

Change date: 2015-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: G&J Garrell Place Kilsyth Glasgow G65 9JX Scotland

New address: 26 26 Garrell Place Kilsyth G65 9JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

New address: G&J Garrell Place Kilsyth Glasgow G65 9JX

Change date: 2015-07-07

Old address: 7 Fairyknowe Gardens Bothwell G71 8RW Scotland

Documents

View document PDF

Certificate change of name company

Date: 12 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hy - tech demolition LIMITED\certificate issued on 12/05/15

Documents

View document PDF

Certificate change of name company

Date: 08 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precise demolition LIMITED\certificate issued on 08/05/15

Documents

View document PDF

Change account reference date company current shortened

Date: 07 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYCLONE LEISURE GROUP LIMITED

11 BERRY MOOR COURT,CRAMLINGTON,NE23 7RZ

Number:11481819
Status:ACTIVE
Category:Private Limited Company

GOODIE TUTU’S LIMITED

57 CHICHESTER CLOSE,GILLINGHAM,ME8 8BZ

Number:11392839
Status:ACTIVE
Category:Private Limited Company

JACKY PUZEY EMBROIDERY LIMITED

UNIT 15 THE OLD CO-OPERATIVE,BRISTOL,BS5 6AF

Number:10706098
Status:ACTIVE
Category:Private Limited Company

KIRBY ELECTRICAL SERVICES LIMITED

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:09579283
Status:ACTIVE
Category:Private Limited Company

RNG2015 LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09652656
Status:ACTIVE
Category:Private Limited Company

SJW SCREED LIMITED

24 MONTAGUE AVENUE,SOUTH CROYDON,CR2 9NH

Number:11412845
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