This company is commonly known as G S J Enterprises Limited. The company was founded 10 years ago and was given the registration number SC476308. The firm's registered office is in DOLLAR. You can find them at 8b Mcnabb Street, , Dollar, Clackmannanshire. This company's SIC code is 01630 - Post-harvest crop activities.
Name | : | G S J ENTERPRISES LIMITED |
---|---|---|
Company Number | : | SC476308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 28 April 2014 |
End of financial year | : | 30 April 2017 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8b Mcnabb Street, Dollar, Clackmannanshire, FK14 7DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8b, Mcnabb Street, Dollar, Scotland, FK14 7DJ | Director | 28 April 2014 | Active |
8b, Mcnabb Street, Dollar, Scotland, FK14 7DJ | Director | 28 April 2014 | Active |
Mrs Sarah-Jane Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8b, Mcnabb Street, Dollar, Scotland, FK14 7DJ |
Nature of control | : |
|
Mr Gregor Eoin Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8b, Mcnabb Street, Dollar, Scotland, FK14 7DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-03-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-02-04 | Gazette | Gazette notice compulsory. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Gazette | Gazette filings brought up to date. | Download |
2019-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Change account reference date company previous extended. | Download |
2019-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-07 | Officers | Change person director company with change date. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Change person director company with change date. | Download |
2014-04-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.