Advanced company searchLink opens in new window

GARY'S PARCELS LTD

Company number SC497109

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)
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 28 February 2021
18 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 28 February 2020
14 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
09 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
24 Oct 2018 AA Micro company accounts made up to 28 February 2018
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
02 Nov 2017 AA Micro company accounts made up to 28 February 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
04 Mar 2015 AD01 Registered office address changed from 910 Tollcross Road Tollcross Glasgow G32 8PE United Kingdom to 2C Fergusson Road Cumbernauld Glasgow G67 1LR on 4 March 2015
10 Feb 2015 CERTNM Company name changed gary's parcel's LTD\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06
06 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted