Advanced company searchLink opens in new window

GEORGE STREET ASSET MANAGEMENT LIMITED

Company number SC506173

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 19 May 2022
20 Jun 2022 PSC04 Change of details for Mr Stephen James Kelly as a person with significant control on 29 April 2022
20 Jun 2022 PSC04 Change of details for Mrs Karen Jarvie Thomson as a person with significant control on 29 April 2022
19 May 2022 PSC01 Notification of Stephen Kelly as a person with significant control on 29 April 2022
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/06/2022
19 May 2022 PSC01 Notification of Karen Jarvie Thomson as a person with significant control on 29 April 2022
02 May 2022 PSC07 Cessation of Peter Kenneth Johnstone as a person with significant control on 29 April 2022
02 May 2022 AP03 Appointment of Karen Elizabeth Jarvie-Thomson as a secretary on 29 April 2022
02 May 2022 AD01 Registered office address changed from 60 Hillhouse Road Edinburgh EH4 5EG United Kingdom to 13 Middlemuir Road Kirkintilloch Glasgow G66 4NA on 2 May 2022
02 May 2022 TM01 Termination of appointment of Alan Peter Fordyce as a director on 29 April 2022
02 May 2022 PSC07 Cessation of Alan Peter Fordyce as a person with significant control on 29 April 2022
02 May 2022 TM02 Termination of appointment of Peter Kenneth Johnstone as a secretary on 29 April 2022
02 May 2022 TM01 Termination of appointment of Peter Kenneth Johnstone as a director on 29 April 2022
08 Mar 2022 CH01 Director's details changed for Mr Alan Peter Fordyce on 8 March 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Sep 2019 SH10 Particulars of variation of rights attached to shares
12 Sep 2019 SH08 Change of share class name or designation
12 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association