UKBizDB.co.uk

GCC INSPECTION SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gcc Inspection Services Ltd. The company was founded 9 years ago and was given the registration number SC477586. The firm's registered office is in KIRKCALDY. You can find them at 30 Golspie Street, , Kirkcaldy, Fife. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:GCC INSPECTION SERVICES LTD
Company Number:SC477586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 May 2014
End of financial year:31 May 2018
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:30 Golspie Street, Kirkcaldy, Fife, Scotland, KY2 6FS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Golspie Street, Kirkcaldy, Scotland, KY2 6FS

Director14 May 2014Active
30, Golspie Street, Kirkcaldy, Scotland, KY2 6FS

Director17 November 2014Active

People with Significant Control

Mr Gary Philip Cooke
Notified on:14 May 2017
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:Scotland
Address:30, Golspie Street, Kirkcaldy, Scotland, KY2 6FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2020-11-07Dissolution

Dissolved compulsory strike off suspended.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Gazette

Gazette filings brought up to date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-03-21Address

Change registered office address company with date old address new address.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-07Officers

Change person director company with change date.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Officers

Change person director company with change date.

Download
2014-11-17Officers

Appoint person director company with name date.

Download
2014-05-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.