Download leads from Nexok and grow your business. Find out more

Gourock Cosmetic Limited

Documents

Total Documents59
Total Pages313

Filing History

6 December 2023Confirmation statement made on 5 December 2023 with updates
3 March 2023Total exemption full accounts made up to 31 May 2022
5 December 2022Confirmation statement made on 5 December 2022 with updates
28 January 2022Total exemption full accounts made up to 31 May 2021
26 January 2022Appointment of Ms Lorraine Wilson as a director on 26 January 2022
25 January 2022Change of details for Mr Mark John Skimming as a person with significant control on 2 September 2019
25 January 2022Notification of Dotc Holdings Ltd as a person with significant control on 2 September 2019
6 December 2021Confirmation statement made on 5 December 2021 with no updates
26 May 2021Total exemption full accounts made up to 31 May 2020
4 February 2021Confirmation statement made on 5 December 2020 with no updates
27 February 2020Total exemption full accounts made up to 31 May 2019
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 December 2019Second filing of Confirmation Statement dated 05/12/2019
6 December 2019Confirmation statement made on 5 December 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 10/12/2019
23 July 2019Satisfaction of charge SC4652750001 in full
14 June 2019Sub-division of shares on 28 May 2019
17 April 2019Current accounting period extended from 31 March 2019 to 31 May 2019
21 December 2018Total exemption full accounts made up to 31 March 2018
11 December 2018Confirmation statement made on 5 December 2018 with updates
20 December 2017Total exemption full accounts made up to 31 March 2017
20 December 2017Total exemption full accounts made up to 31 March 2017
8 December 2017Confirmation statement made on 5 December 2017 with updates
8 December 2017Confirmation statement made on 5 December 2017 with updates
21 December 2016Total exemption small company accounts made up to 31 March 2016
21 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Director's details changed for Mr Mark John Skimming on 5 April 2016
12 December 2016Confirmation statement made on 5 December 2016 with updates
12 December 2016Director's details changed for Mr Mark John Skimming on 5 April 2016
12 December 2016Confirmation statement made on 5 December 2016 with updates
29 December 2015Total exemption small company accounts made up to 31 March 2015
29 December 2015Total exemption small company accounts made up to 31 March 2015
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015
11 August 2015Accounts for a dormant company made up to 28 February 2014
11 August 2015Current accounting period shortened from 31 December 2014 to 28 February 2014
11 August 2015Accounts for a dormant company made up to 28 February 2014
11 August 2015Current accounting period shortened from 31 December 2014 to 28 February 2014
11 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
1 March 2014Registration of charge 4652750001
1 March 2014Registration of charge 4652750001
13 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
13 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
10 December 2013Appointment of Mr Mark John Skimming as a director
10 December 2013Appointment of Mr Mark John Skimming as a director
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
5 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
5 December 2013Termination of appointment of Cosec Limited as a director
5 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013
5 December 2013Termination of appointment of James Mcmeekin as a director
5 December 2013Termination of appointment of Cosec Limited as a director
5 December 2013Termination of appointment of Cosec Limited as a secretary
5 December 2013Termination of appointment of James Mcmeekin as a director
5 December 2013Termination of appointment of Cosec Limited as a secretary
5 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 December 2013
Sign up now to grow your client base. Plans & Pricing