G SUCCESS LTD

The Capitol The Capitol, Aberdeen, AB11 6DA, Scotland
StatusACTIVE
Company No.SC585902
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 3 months, 15 days
JurisdictionScotland

SUMMARY

G SUCCESS LTD is an active private limited company with number SC585902. It was incorporated 6 years, 3 months, 15 days ago, on 17 January 2018. The company address is The Capitol The Capitol, Aberdeen, AB11 6DA, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-01

Officer name: Mr Ahmed Moustafa Elsheshtawi Abouelyazid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: 455 Union Street the Silver Fin Building Aberdeen AB11 6DB Scotland

Change date: 2022-08-23

New address: The Capitol 431 Union Street Aberdeen AB11 6DA

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Moustafa Elsheshtawi Abouelyazid

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmed Moustafa Elsheshtawi Abouelyazid

Change date: 2022-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Hibatulah Elkurdi

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr Ahmed Moustafa Elsheshtawi Abouelyazid

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hibatulah Elkurdi

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

New address: 455 Union Street the Silver Fin Building Aberdeen AB11 6DB

Change date: 2021-01-04

Old address: Citypoint House 11 Chapel Street Aberdeen AB10 1SQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2020

Action Date: 29 May 2020

Category: Address

Type: AD01

Change date: 2020-05-29

Old address: Citypoint House, 11 Chapel Street, Aberdeen AB10 1SG United Kingdom

New address: Citypoint House 11 Chapel Street Aberdeen AB10 1SQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Resolution

Date: 19 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

New address: Citypoint House, 11 Chapel Street, Aberdeen AB10 1SG

Old address: Citypoint House 11 Chapel St Aberdeen AB10 1SG United Kingdom

Change date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: Citypoint House 11 Chapel St Aberdeen AB10 1SG

Old address: Citypoint House 11 Chapel St, Aberdeen Aberdeen AB10 1SG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: Citypoint House 11 Chapel St, Aberdeen Aberdeen AB10 1SG

Old address: Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02742606
Status:ACTIVE
Category:Private Limited Company

CHALCRAFT SCAFFOLDING LTD

NO. 1 PANNELLS OLD FRENSHAM ROAD,FARNHAM,GU10 3PB

Number:09583124
Status:ACTIVE
Category:Private Limited Company

HARRISON LI LLP

3 STANHOPE GATE,CAMBERLEY,GU15 3DW

Number:OC318456
Status:ACTIVE
Category:Limited Liability Partnership

KABODH SERVICE LIMITED

17 KENSINGTON DRIVE,WOODFORD GREEN,IG8 8LR

Number:11275395
Status:ACTIVE
Category:Private Limited Company

PETEX TRADING LTD

23 BUXHALL CRESCENT,LONDON,E9 5JU

Number:11490719
Status:ACTIVE
Category:Private Limited Company

PLAS HAFOD KENNELS LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:04927735
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