-
G I SCOTT LIMITED - Cg & Co Gregs Buildingd, 1 Booth Street, Manchester, M2 4DU, United Kingdom
Company Information
- Company registration number
- 08729553
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cg & Co Gregs Buildingd
- 1 Booth Street
- Manchester
- M2 4DU Cg & Co Gregs Buildingd, 1 Booth Street, Manchester, M2 4DU UK
Management
- Managing Directors
- DABNEY, John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-11
- Age Of Company 2013-10-11 10 years
- SIC/NACE
- 86220
Ownership
- Beneficial Owners
- Mr Gregor Ivan Scott
- Mrs Sarah Penelope Scott
- Dr Gregor Ivan Scott
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-09-27
- Last Date: 2015-12-31
- Annual Return
- Due Date: 2017-10-25
- Last Date: 2016-10-11
-
G I SCOTT LIMITED Company Description
- G I SCOTT LIMITED is a ltd registered in United Kingdom with the Company reg no 08729553. Its current trading status is "live". It was registered 2013-10-11. It has declared SIC or NACE codes as "86220". It has 1 director It can be contacted at Cg & Co Gregs Buildingd .
Get G I SCOTT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: G I Scott Limited - Cg & Co Gregs Buildingd, 1 Booth Street, Manchester, M2 4DU, United Kingdom
- 2013-10-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for G I SCOTT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-miscellaneous (2020-07-22) - LIQ MISC
-
liquidation-voluntary-release-of-liquidator-by-secretary-of-state (2020-07-16) - LIQ12
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-13) - LIQ03
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-12-19) - AP01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-12-03) - LIQ03
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-05-23) - GAZ1
-
liquidation-voluntary-statement-of-affairs (2017-10-21) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-10-21) - 600
-
resolution (2017-10-21) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-28) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-07-26) - AA
-
termination-director-company-with-name-termination-date (2017-07-17) - TM01
-
gazette-filings-brought-up-to-date (2017-07-12) - DISS40
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-21) - AA01
-
confirmation-statement-with-updates (2016-10-26) - CS01
-
change-account-reference-date-company-previous-shortened (2016-09-26) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-03-21) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-21) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
change-account-reference-date-company-previous-shortened (2015-09-29) - AA01
-
accounts-with-accounts-type-dormant (2015-08-20) - AA
-
change-account-reference-date-company-current-shortened (2015-06-26) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-28) - AD01
keyboard_arrow_right 2013
-
incorporation-company (2013-10-11) - NEWINC