Advanced company searchLink opens in new window

GO SUPPLEMENTS LIMITED

Company number SC367126

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)
24 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2014 AD01 Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ Scotland to 3 Station Park Baillieston Glasgow G69 7XY on 6 November 2014
05 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-10-26
  • GBP 1
06 Nov 2009 AP01 Appointment of Claire Mcdougall as a director
20 Oct 2009 TM02 Termination of appointment of Cosec Limited as a secretary
20 Oct 2009 TM01 Termination of appointment of James Mcmeekin as a director
20 Oct 2009 TM01 Termination of appointment of Cosec Limited as a director
20 Oct 2009 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 20 October 2009
20 Oct 2009 NEWINC Incorporation