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

GMS Consulting (Scotland) Ltd

Documents

Total Documents44
Total Pages182

Filing History

18 February 2021Total exemption full accounts made up to 31 August 2020
24 August 2020Confirmation statement made on 20 August 2020 with no updates
30 January 2020Total exemption full accounts made up to 31 August 2019
22 August 2019Confirmation statement made on 20 August 2019 with updates
11 March 2019Total exemption full accounts made up to 31 August 2018
28 August 2018Confirmation statement made on 20 August 2018 with no updates
30 May 2018Total exemption full accounts made up to 31 August 2017
29 January 2018Change of details for Mr Geoffrey Malcolm Sneddon as a person with significant control on 29 January 2018
29 January 2018Director's details changed for Mr Geoffrey Malcolm Sneddon on 29 January 2018
19 December 2017Change of details for Mr Geoffrey Malcolm Sneddon as a person with significant control on 18 December 2017
19 December 2017Director's details changed for Mr Geoffrey Malcolm Sneddon on 18 December 2017
19 September 2017Director's details changed for Mr Geoffrey Malcolm Sneddon on 19 September 2017
19 September 2017Director's details changed for Mr Geoffrey Malcolm Sneddon on 19 September 2017
6 September 2017Registered office address changed from 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 September 2017
6 September 2017Registered office address changed from 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 September 2017
26 August 2017Confirmation statement made on 20 August 2017 with no updates
26 August 2017Confirmation statement made on 20 August 2017 with no updates
20 March 2017Total exemption small company accounts made up to 31 August 2016
20 March 2017Total exemption small company accounts made up to 31 August 2016
29 August 2016Confirmation statement made on 20 August 2016 with updates
29 August 2016Confirmation statement made on 20 August 2016 with updates
18 May 2016Total exemption small company accounts made up to 31 August 2015
18 May 2016Total exemption small company accounts made up to 31 August 2015
29 January 2016Director's details changed for Mr Geoffrey Malcolm Sneddon on 29 January 2016
29 January 2016Director's details changed for Mr Geoffrey Malcolm Sneddon on 29 January 2016
8 December 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH on 8 December 2015
8 December 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 38 Lansdowne Crescent Glasgow City of Glasgow G20 6NH on 8 December 2015
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
8 July 2015Director's details changed for Mr Geoffrey Malcolm Sneddon on 8 July 2015
8 July 2015Director's details changed for Mr Geoffrey Malcolm Sneddon on 8 July 2015
8 July 2015Director's details changed for Mr Geoffrey Malcolm Sneddon on 8 July 2015
28 August 2014Appointment of Mr Geoffrey Malcolm Sneddon as a director on 20 August 2014
28 August 2014Appointment of Mr Geoffrey Malcolm Sneddon as a director on 20 August 2014
20 August 2014Termination of appointment of Cosec Limited as a director on 20 August 2014
20 August 2014Termination of appointment of Cosec Limited as a director on 20 August 2014
20 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 20 August 2014
20 August 2014Termination of appointment of Cosec Limited as a secretary on 20 August 2014
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 20 August 2014
20 August 2014Incorporation
Statement of capital on 2014-08-20
  • GBP 1
20 August 2014Termination of appointment of Cosec Limited as a secretary on 20 August 2014
20 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 20 August 2014
20 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 20 August 2014
Sign up now to grow your client base. Plans & Pricing