GL RISK SERVICES LIMITED

Antonine House Antonine House, Falkirk, FK1 1XE, United Kingdom
StatusACTIVE
Company No.SC520083
CategoryPrivate Limited Company
Incorporated11 Nov 2015
Age8 years, 7 months, 7 days
JurisdictionScotland

SUMMARY

GL RISK SERVICES LIMITED is an active private limited company with number SC520083. It was incorporated 8 years, 7 months, 7 days ago, on 11 November 2015. The company address is Antonine House Antonine House, Falkirk, FK1 1XE, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 10 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Address

Type: AD01

New address: Antonine House Callendar Boulevard Falkirk FK1 1XE

Change date: 2024-01-05

Old address: Suite 2a East Gateway Beancross Road Grangemouth FK3 8WH Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Michael Lilley

Change date: 2018-11-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Michael Lilley

Change date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland

New address: Suite 2a East Gateway Beancross Road Grangemouth FK3 8WH

Change date: 2018-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Old address: Victoria House 87 High Street Tillicoultry Clackmannanshire FK13 6AA United Kingdom

New address: Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX

Change date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-09

Psc name: Mr Graham Michael Lilley

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Michael Lilley

Change date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2017

Action Date: 13 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-13

Psc name: Mr Graham Michael Lilley

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Mr Graham Michael Lilley

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-01

Psc name: Carol Elizabeth Ann Lilley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-01

Officer name: Carol Elizabeth Ann Lilley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Incorporation company

Date: 11 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IGOECO LIMITED

PEGASUS HOUSE,PETERBOROUGH,PE2 6YS

Number:03805686
Status:ACTIVE
Category:Private Limited Company

JP KITCHENS LIMITED

52 UPPERBY ROAD,CARLISLE,CA2 4JE

Number:04569085
Status:ACTIVE
Category:Private Limited Company

MEADOWCOURT CONSULTANCY LIMITED

28 MEADOWCOURT ROAD,LEICESTER,LE2 2PB

Number:10909212
Status:ACTIVE
Category:Private Limited Company

MEGA STAR AUTO TRADING LTD

44 BOLTON ROAD,BOLTON,BL4 7JW

Number:10422646
Status:ACTIVE
Category:Private Limited Company

STEWART MACALISTER JOINERS LIMITED

ROSEHILL KILKERRAN ROAD,CAMPBELTOWN,PA28 6JN

Number:SC392665
Status:ACTIVE
Category:Private Limited Company

TANGLESTONE LTD

147 STAMFORD HILL,LONDON,N16 5LG

Number:08264855
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