Gartcosh Engineering (Scotland) Ltd was dissolved on 2020-03-17.
Gartcosh Engineering (scotland) was a private limited company that could have been found at 48 Salters Hill, Upper Norwood, London, SE19 1DZ. Its net worth was estimated to be roughly 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formed on 2016-01-07) was run by 1 director.
Director Robert N. who was appointed on 11 January 2019.
The company was officially categorised as "manufacture of metal structures and parts of structures" (25110).
The most recent confirmation statement was sent on 2019-01-06 and last time the statutory accounts were sent was on 31 January 2018.
Manufacture of metal structures and parts of structures
End of financial Year
31st January
Company age
4 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Mon, 20th Jan 2020
Last confirmation statement dated
Sun, 6th Jan 2019
Company staff
Robert N.
Position: Director
Appointed: 11 January 2019
William N.
Position: Director
Appointed: 07 January 2016
Resigned: 01 November 2018
People with significant control
William N.
Notified on
6 April 2016
Ceased on
1 November 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-01-31
2018-01-31
Net Worth
1
Balance Sheet
Cash Bank On Hand
1
1
Net Assets Liabilities
1
1
Net Assets Liabilities Including Pension Asset Liability
1
Reserves/Capital
Shareholder Funds
1
Other
Number Shares Allotted
1
1
Par Value Share
1
1
Called Up Share Capital Not Paid Not Expressed As Current Asset
1
Share Capital Allotted Called Up Paid
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
gazette
Free Download
(1 page)
AP01
On Fri, 11th Jan 2019 new director was appointed.
filed on: 11th, January 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 11th, January 2019
confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 1st, November 2018
persons with significant control
Free Download
(1 page)
TM01
Director's appointment terminated on Thu, 1st Nov 2018
filed on: 1st, November 2018
officers
Free Download
(1 page)
AA
Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 11th, October 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 18th, January 2018
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 28th, September 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 10th, January 2017
confirmation statement
Free Download
(5 pages)
AD01
Change of registered address from 48 Saltershill Uppernorwood London SE19 1DZ England on Wed, 9th Mar 2016 to 48 Salters Hill Upper Norwood London SE19 1DZ
filed on: 9th, March 2016
address
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 7th, January 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.