G.C.G. Shotblasting Services Limited

DataGardener
dissolved

G.c.g. Shotblasting Services Limited

sc091983Private Limited With Share Capital

C/O Interpath Ltd, 5Th Floor, 130 St Vincent Street, Glasgow, G25HF
Incorporated

05/03/1985

Company Age

41 years

Directors

4

Employees

SIC Code

43341

Risk

Company Overview

Registration, classification & business activity

G.c.g. Shotblasting Services Limited (sc091983) is a private limited with share capital incorporated on 05/03/1985 (41 years old) and registered in glasgow, G25HF. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Incorporated 05/03/1985
G25HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

3

CCJs

Board of Directors

3

Charges

17

Registered

5

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-12-2024
Liquidation In Administration Move To Dissolution Scotland 2
Category:Insolvency
Date:24-09-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:15-04-2024
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:06-11-2023
Liquidation In Administration Progress Report Scotland
Category:Insolvency
Date:05-05-2023
Liquidation In Administration Extension Of Period Scotland
Category:Insolvency
Date:05-05-2023
Liquidation In Administration Notice Deemed Approval Of Proposals Scotland
Category:Insolvency
Date:22-11-2022
Liquidation In Administration Statement Of Affairs With Form Attached Scotland
Category:Insolvency
Date:09-11-2022
Liquidation In Administration Notice Administrators Proposals Scotland
Category:Insolvency
Date:04-11-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:02-11-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:02-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Liquidation In Administration Appointment Of Administrator Scotland
Category:Insolvency
Date:03-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:16-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2012
Legacy
Category:Mortgage
Date:08-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2011
Legacy
Category:Mortgage
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2011
Legacy
Category:Mortgage
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2009
Legacy
Category:Annual Return
Date:02-09-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Officers
Date:18-08-2009
Resolution
Category:Resolution
Date:18-08-2009
Legacy
Category:Annual Return
Date:22-06-2009
Legacy
Category:Officers
Date:22-06-2009
Miscellaneous
Category:Miscellaneous
Date:07-05-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Officers
Date:28-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2008
Court Order
Category:Miscellaneous
Date:24-01-2008
Legacy
Category:Officers
Date:09-11-2007
Legacy
Category:Officers
Date:09-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2007
Legacy
Category:Annual Return
Date:02-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2023
Filing Date08/03/2022
Latest Accounts31/05/2021

Trading Addresses

C/O Interpath Ltd, 5Th Floor, 130 St Vincent Street, Glasgow, G2 5Hf, G25HFRegistered
C/O Interpath Ltd, 5Th Floor, 130 St Vincent Street, Glasgow, G2 5Hf, G25HFRegistered
Unit 3, Upperton Industrial Estate, Peterhead, Aberdeenshire, AB423GL

Contact

C/O Interpath Ltd, 5Th Floor, 130 St Vincent Street, Glasgow, G25HF