G.S. Contracts (Scotland) LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers VAT Number of G.S. Contracts (Scotland) Limited
Last balance sheet date 2016-03-31 Cash in hand £71 -232.40% Net Worth £5,240 +11.12% Liabilities £8,012 +28.09% Fixed Assets £1,018 -250.89% Trade Debtors £2,859 +58.20% Total assets £11,950 +46.50% Shareholder's funds £5,240 +11.12% Total liabilities £8,012 +28.09%
FINE BIER COMPANY LIMITED
Company type Private Limited Company , Active Company Number SC299570 Record last updated Thursday, April 12, 2018 2:17:38 PM UTC Official Address 59 Haddington Way Kirkshaws Coatbridge Ml55bf South, Coatbridge South There are 6 companies registered at this street
Locality Coatbridge South Region North Lanarkshire, Scotland Postal Code ML55BF Sector construction, domestic, building
Visits G.S. CONTRACTS (SCOTLAND) LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-9 2019-11 2022-8 2022-12 2024-7 2024-8 2025-1 2025-2 0 1 2 Document Type Publication date Download link Registry Mar 7, 2018 Compulsory strike off suspended Registry Mar 6, 2018 First notification of strike-off action in london gazette Registry Mar 29, 2017 Confirmation statement made , with updates Registry Mar 24, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Aug 30, 2016 Annual accounts Registry Apr 27, 2016 Annual return Financials Nov 18, 2015 Annual accounts Registry May 1, 2015 Annual return Financials Dec 29, 2014 Annual accounts Registry Apr 17, 2014 Appointment of a man as Secretary Registry Apr 17, 2014 Resignation of one Secretary (a woman) Registry Apr 17, 2014 Annual return Registry Apr 17, 2014 Resignation of one Secretary Registry Apr 17, 2014 Appointment of a person as Secretary Registry Apr 17, 2014 Resignation of one Secretary Financials Jan 3, 2014 Annual accounts Registry Mar 29, 2013 Annual return Financials Dec 28, 2012 Annual accounts Registry Apr 17, 2012 Annual return Registry Apr 17, 2012 Appointment of a person as Secretary Registry Apr 17, 2012 Resignation of one Secretary Financials Jan 5, 2012 Annual accounts Registry Oct 1, 2011 Appointment of a woman as Secretary Registry Sep 30, 2011 Resignation of a woman Registry May 4, 2011 Annual return Financials Jul 5, 2010 Annual accounts Registry May 21, 2010 Annual return Registry May 21, 2010 Change of particulars for secretary Registry May 21, 2010 Change of particulars for director Financials Apr 1, 2010 Annual accounts Registry Jul 18, 2009 Notice of striking-off action discontinued Registry Jul 17, 2009 Annual return Registry Jul 17, 2009 Annual return 2233323... Registry Jul 17, 2009 Resignation of a person Registry Jul 17, 2009 Resignation of a person 2233323... Registry Jul 15, 2009 Resignation of 2 people: one Secretary Registry Jun 22, 2009 Appointment of a person Registry May 21, 2009 Appointment of a woman Registry May 1, 2009 First notification of strike-off action in london gazette Registry Apr 16, 2009 Change in situation or address of registered office Financials Oct 10, 2008 Annual accounts Financials Dec 13, 2007 Annual accounts 1945014... Registry Aug 15, 2007 Appointment of a person Registry Aug 1, 2007 Appointment of a person as Secretary Registry Jul 20, 2007 Change of name certificate Registry Jul 20, 2007 Company name change Registry Jun 15, 2007 Annual return Registry Jun 15, 2007 Appointment of a person Registry May 29, 2007 Appointment of a person 1754126... Registry May 1, 2007 Appointment of a man as Director Registry Jan 1, 2007 Appointment of a man as Secretary Registry Mar 24, 2006 Two appointments: 2 companies Registry Mar 24, 2006 Resignation of a person Registry Mar 24, 2006 Resignation of a person 1944959...