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 |