Advanced company searchLink opens in new window

GASROCK LIMITED

Company number SC668025

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 Oct 2023 SH01 Statement of capital following an allotment of shares on 28 October 2023
  • GBP 56,000
28 Oct 2023 TM01 Termination of appointment of Kyle Wayne Swingle as a director on 26 October 2023
17 Oct 2023 AD01 Registered office address changed from Arran House Arran House Arran Road Perth Perthshire PH1 3DZ Scotland to Arran House Arran Road Perth Perthshire PH1 3DZ on 17 October 2023
17 Oct 2023 AD01 Registered office address changed from Tay House Riverview Business Park Friarton Road Perth PH2 8DF Scotland to Arran House Arran House Arran Road Perth Perthshire PH1 3DZ on 17 October 2023
21 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
21 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
30 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
03 May 2022 AD01 Registered office address changed from 2/17 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY Scotland to Tay House Riverview Business Park Friarton Road Perth PH2 8DF on 3 May 2022
07 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
22 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
22 Jul 2021 PSC08 Notification of a person with significant control statement
22 Jul 2021 PSC07 Cessation of Fetlar Capital Limited as a person with significant control on 1 October 2020
16 Mar 2021 AD01 Registered office address changed from 3/17 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY United Kingdom to 2/17 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY on 16 March 2021
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 11,000
03 Aug 2020 AP01 Appointment of Mr Kyle Wayne Swingle as a director on 20 July 2020
03 Aug 2020 AP01 Appointment of Mr Paul Ethan Mendell as a director on 20 July 2020
03 Aug 2020 AP01 Appointment of Mr Eric James Boyle as a director on 20 July 2020
03 Aug 2020 AP03 Appointment of Mr Nicholas George Selby Tulloch as a secretary on 20 July 2020
20 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-20
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted