Advanced company searchLink opens in new window

GFPM LTD

Company number SC335914

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)
03 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
09 Mar 2021 AD01 Registered office address changed from Glenn Falaichte Auchinlay Road Dunblane FK15 9BF Scotland to Turnberry Hoouse 175 West George Street Glasgow G2 2LB on 9 March 2021
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
22 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 MR04 Satisfaction of charge SC3359140001 in full
09 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
30 Dec 2019 AD01 Registered office address changed from 32 Mill Street Alloa Clackmannanshire FK10 1DY to Glenn Falaichte Auchinlay Road Dunblane FK15 9BF on 30 December 2019
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CERTNM Company name changed county rentals scotland LIMITED\certificate issued on 29/08/18
  • CONNOT ‐ Change of name notice
29 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-23
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
20 Jan 2014 CH01 Director's details changed for Jacqueline Audrey Malley on 1 July 2013
19 Jan 2014 CH03 Secretary's details changed for Jacqueline Audrey Malley on 1 July 2013