GAIRLOCH GROUP LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 97 the Causeway Fareham PO16 8RY. 2024-02-07 View Report
Address. New address: 97 the Causeway Fareham PO16 8RY. 2024-02-07 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type dormant. 2023-05-30 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type dormant. 2022-06-16 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Accounts. Accounts type dormant. 2021-06-08 View Report
Persons with significant control. Psc name: Clifford Ronald Charles Fry. Notification date: 2020-12-31. 2021-01-20 View Report
Persons with significant control. Cessation date: 2020-12-31. Psc name: Shafaaq Mohammed Rafiq. 2021-01-20 View Report
Officers. Officer name: Shafaaq Mohammed Rafiq. Termination date: 2020-12-31. 2021-01-20 View Report
Officers. Appointment date: 2020-12-31. Officer name: Mr Clifford Ronald Charles Fry. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type dormant. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type dormant. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-09-06 View Report
Accounts. Accounts type dormant. 2018-06-22 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type dormant. 2017-06-15 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Accounts. Accounts type dormant. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Officers. Change date: 2015-03-03. Officer name: Bradbury Associates Limited. 2015-09-02 View Report
Accounts. Accounts type dormant. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Accounts. Accounts type dormant. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2013-09-02 View Report
Accounts. Accounts type dormant. 2013-06-28 View Report
Officers. Officer name: Bradbury Associates Limited. 2013-03-05 View Report
Officers. Officer name: Bradbury Associates Limited. 2013-03-05 View Report
Officers. Officer name: Wg Secretaries Limited. 2013-03-05 View Report
Officers. Officer name: John Turk. 2013-03-05 View Report
Annual return. With made up date full list shareholders. 2012-09-17 View Report
Officers. Officer name: Mr John Tristram Turk. 2012-09-14 View Report
Officers. Officer name: Wg Secretaries Limited. Change date: 2012-09-14. 2012-09-14 View Report
Accounts. Accounts type dormant. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2011-10-19 View Report
Accounts. Accounts type dormant. 2011-07-01 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Accounts. Accounts type total exemption small. 2010-06-30 View Report
Address. Change date: 2010-03-30. Old address: Island House 43 High Street Fordingbridge Hampshire SP6 1AS. 2010-03-30 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Officer name: Shafaaq Mohammed Rafiq. 2009-11-05 View Report
Officers. Officer name: Andrew Constable. 2009-11-05 View Report
Officers. Officer name: Pamela Mcconnell. 2009-11-05 View Report
Officers. Officer name: Midhurst Holdings Limited. 2009-11-05 View Report
Annual return. Legacy. 2009-09-23 View Report
Accounts. Accounts type total exemption small. 2009-07-28 View Report
Officers. Description: Appointment terminated director arthur minett. 2009-05-16 View Report