Advanced company searchLink opens in new window

GM SUPPLIES & DISTRIBUTION LTD

Company number SC355556

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)
28 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
28 Feb 2024 CH01 Director's details changed for Mr Gary David Miller on 28 February 2024
10 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
02 Sep 2019 AP01 Appointment of Mr Gary David Miller as a director on 17 August 2019
22 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500
23 Mar 2015 AD01 Registered office address changed from Unit G1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ to G6 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 23 March 2015
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 500
16 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013