AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd May 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd May 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Gls Ltd 20/22 High Street Hawick TD9 9EH. Change occurred on Thursday 3rd May 2018. Company's previous address: 19 Rutland Square Edinburgh EH1 2BB.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 25th April 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 25th April 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th April 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4661840002, created on Wednesday 7th June 2017
filed on: 21st, June 2017
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge SC4661840001, created on Wednesday 17th May 2017
filed on: 5th, June 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Monday 19th December 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th December 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 3rd August 2015.
filed on: 24th, August 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 12th January 2015
capital
|
|
TM01 |
Director's appointment was terminated on Friday 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th January 2014.
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 28th January 2014.
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 20th January 2014
filed on: 28th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 28th, January 2014
| resolution
|
Free Download
(53 pages)
|
AP01 |
New director appointment on Tuesday 28th January 2014.
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th December 2013
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th December 2013.
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2013
| incorporation
|
Free Download
(35 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 19th, December 2013
| accounts
|
Free Download
(1 page)
|