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

Gold Rush (Scotland) Ltd

Documents

Total Documents30
Total Pages122

Filing History

11 March 2024Accounts for a dormant company made up to 30 June 2023
9 December 2023Confirmation statement made on 28 November 2023 with no updates
11 July 2023Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 11 July 2023
23 March 2023Accounts for a dormant company made up to 30 June 2022
28 November 2022Confirmation statement made on 28 November 2022 with no updates
25 May 2022Accounts for a dormant company made up to 30 June 2021
30 November 2021Confirmation statement made on 28 November 2021 with no updates
28 November 2020Accounts for a dormant company made up to 30 June 2020
28 November 2020Confirmation statement made on 28 November 2020 with no updates
6 November 2020Change of details for Mr Robin Chambers as a person with significant control on 6 November 2020
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020
23 October 2020Director's details changed for Mr Robin James Chambers on 23 October 2020
23 October 2020Change of details for Mr Robin Chambers as a person with significant control on 23 October 2020
6 October 2020Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020
4 December 2019Confirmation statement made on 28 November 2019 with no updates
21 August 2019Accounts for a dormant company made up to 30 June 2019
19 July 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019
19 July 2019Accounts for a dormant company made up to 30 November 2018
12 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA27 2EG Scotland to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019
28 November 2018Confirmation statement made on 28 November 2018 with no updates
28 November 2017Cessation of Codir Limited as a person with significant control on 24 November 2017
28 November 2017Notification of Robin Chambers as a person with significant control on 23 November 2017
28 November 2017Confirmation statement made on 28 November 2017 with updates
28 November 2017Appointment of Mr Robin Chambers as a director on 24 November 2017
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
23 November 2017Termination of appointment of James Stuart Mcmeekin as a director on 23 November 2017
23 November 2017Termination of appointment of Cosec Limited as a secretary on 23 November 2017
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 1
23 November 2017Termination of appointment of Cosec Limited as a director on 23 November 2017
23 November 2017Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA27 2EG on 23 November 2017
Sign up now to grow your client base. Plans & Pricing