GORILLA CORROSION (SERVICES) LIMITED - MONTROSE


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-22 View Report
Accounts. Accounts type total exemption full. 2023-10-03 View Report
Persons with significant control. Psc name: Gcs Montrose Limited. Change date: 2023-04-17. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Persons with significant control. Change date: 2023-04-17. Psc name: Gcs Montrose Limited. 2023-04-21 View Report
Accounts. Accounts type total exemption full. 2022-11-08 View Report
Incorporation. Memorandum articles. 2022-09-16 View Report
Resolution. Description: Resolutions. 2022-09-16 View Report
Persons with significant control. Cessation date: 2022-04-13. Psc name: Jamie Scott David Cromar. 2022-04-21 View Report
Persons with significant control. Cessation date: 2022-04-13. Psc name: Colin Kennedy. 2022-04-21 View Report
Persons with significant control. Psc name: Allan Kennedy. Cessation date: 2022-04-13. 2022-04-21 View Report
Persons with significant control. Psc name: Gcs Montrose Limited. Notification date: 2022-04-13. 2022-04-21 View Report
Confirmation statement. Statement with updates. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2021-11-02 View Report
Persons with significant control. Psc name: Mr Jamie Scott David Cromar. Change date: 2021-04-22. 2021-04-22 View Report
Officers. Change date: 2021-04-22. Officer name: Mr Jamie Scott David Cromar. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type total exemption full. 2020-08-19 View Report
Address. Change date: 2020-07-08. Old address: Corrosion Centre Lunan Bay by Montrose DD10 9TG. New address: Gorilla Corrosion (Services) Limited Brent Avenue Montrose Angus DD10 9PB. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-03-24 View Report
Mortgage. Charge number: SC4727030002. Charge creation date: 2020-03-03. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-10-22 View Report
Incorporation. Memorandum articles. 2019-09-04 View Report
Resolution. Description: Resolutions. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with updates. 2018-03-23 View Report
Accounts. Accounts type total exemption full. 2017-07-10 View Report
Officers. Change date: 2017-06-22. Officer name: Debbie Anne Robertson. 2017-06-22 View Report
Officers. Officer name: Mr Craig Charles Gowans. Change date: 2017-05-29. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Accounts. Accounts type total exemption small. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-03-24 View Report
Officers. Officer name: Mr Craig Charles Gowans. Change date: 2016-03-22. 2016-03-22 View Report
Accounts. Accounts type total exemption small. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Officers. Officer name: Mr Colin Kennedy. Change date: 2014-05-19. 2014-05-26 View Report
Mortgage. Charge number: 4727030001. 2014-04-24 View Report
Incorporation. Capital: GBP 1,000 2014-03-17 View Report