Advanced company searchLink opens in new window

GVAC LTD

Company number SC313830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
24 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
13 Oct 2022 CERTNM Company name changed G.T.L. airconditioning LTD\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-13
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Dec 2021 PSC04 Change of details for Mr Gary Viljoen as a person with significant control on 24 December 2021
24 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
25 Mar 2021 PSC04 Change of details for Mr Gary Viljoen as a person with significant control on 24 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Gary Quintin Viljoen on 24 March 2021
09 Mar 2021 AD01 Registered office address changed from 11 Meadow Close East Kilbride Glasgow G75 9LT Scotland to Office 6 (Upper Floor) 8-10 Glasgow Road Glasgow Road Kirkintilloch Glasgow G66 1SH on 9 March 2021
31 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
25 Oct 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
14 May 2019 AD01 Registered office address changed from 43 Colonsay East Kilbride Glasgow G74 2HE United Kingdom to 11 Meadow Close East Kilbride Glasgow G75 9LT on 14 May 2019
14 May 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
13 Dec 2018 PSC07 Cessation of Gillian Leroy as a person with significant control on 4 April 2018
13 Dec 2018 TM01 Termination of appointment of Gillian Leroy as a director on 4 April 2018
13 Dec 2018 TM02 Termination of appointment of Gillian Leroy as a secretary on 4 April 2018
21 Aug 2018 AD01 Registered office address changed from 7 Inch Garvie East Kilbride Glasgow G74 2JY to 43 Colonsay East Kilbride Glasgow G74 2HE on 21 August 2018
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
20 Jun 2017 AA Micro company accounts made up to 31 December 2016