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

G.H.R. Mechanical Services Ltd

Documents

Total Documents31
Total Pages155

Filing History

17 February 2021Confirmation statement made on 11 February 2021 with updates
11 February 2020Notification of Lorraine Orr as a person with significant control on 1 March 2019
11 February 2020Confirmation statement made on 11 February 2020 with updates
11 February 2020Change of details for Mr Graeme Orr as a person with significant control on 1 March 2019
27 December 2019Total exemption full accounts made up to 31 March 2019
13 June 2019Sub-division of shares on 1 March 2019
14 February 2019Confirmation statement made on 11 February 2019 with updates
27 December 2018Total exemption full accounts made up to 31 March 2018
14 February 2018Confirmation statement made on 11 February 2018 with updates
21 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Total exemption full accounts made up to 31 March 2017
3 November 2017Accounts for a dormant company made up to 31 March 2016
3 November 2017Accounts for a dormant company made up to 31 March 2016
31 October 2017Current accounting period shortened from 28 February 2017 to 31 March 2016
31 October 2017Current accounting period shortened from 28 February 2017 to 31 March 2016
17 February 2017Director's details changed for Mr Graeme Orr on 5 April 2016
17 February 2017Confirmation statement made on 11 February 2017 with updates
17 February 2017Confirmation statement made on 11 February 2017 with updates
17 February 2017Director's details changed for Mr Graeme Orr on 5 April 2016
11 March 2016Appointment of Mr Graeme Orr as a director on 12 February 2016
11 March 2016Appointment of Mr Graeme Orr as a director on 12 February 2016
12 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 February 2016
12 February 2016Termination of appointment of Cosec Limited as a director on 12 February 2016
12 February 2016Termination of appointment of Cosec Limited as a secretary on 12 February 2016
12 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 February 2016
12 February 2016Incorporation
Statement of capital on 2016-02-12
  • GBP 1
12 February 2016Termination of appointment of Cosec Limited as a secretary on 12 February 2016
12 February 2016Termination of appointment of James Stuart Mcmeekin as a director on 12 February 2016
12 February 2016Termination of appointment of Cosec Limited as a director on 12 February 2016
Sign up now to grow your client base. Plans & Pricing